Advanced company searchLink opens in new window

ZAPATA INVESTMENTS LTD

Company number 06994630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
23 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jun 2022 AP01 Appointment of Lorraine Hansard as a director on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Edvin Goncharuk as a director on 13 June 2022
13 Jun 2022 PSC01 Notification of Lorraine Hansard as a person with significant control on 13 June 2022
13 Jun 2022 PSC07 Cessation of Edvin Goncharuk as a person with significant control on 13 June 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 AD01 Registered office address changed from 14 Fairhaven Crescent Watford WD19 7NY England to 3 st. Lukes Close Burnham-on-Sea TA8 1HA on 13 June 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Mar 2020 AD02 Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD03 Register(s) moved to registered inspection location Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Dec 2017 AP01 Appointment of Edvin Goncharuk as a director on 21 December 2017
21 Dec 2017 PSC01 Notification of Edvin Goncharuk as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Stephen Anthony Swain as a director on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from Pbc Dallam Court Dallam Lane Warrington WA2 7LT England to 14 Fairhaven Crescent Watford WD19 7NY on 21 December 2017