Advanced company searchLink opens in new window

ZIPPY SIX LTD

Company number 07103797

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)
03 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
16 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
16 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
07 Oct 2015 AD01 Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU to 1st Floor 1-3 Sun Street London EC2A 2EP on 7 October 2015
28 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
30 Jun 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
30 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
30 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 TM01 Termination of appointment of Cxc Directors Limited as a director
21 Sep 2012 AP01 Appointment of Miss Michelle Reilly as a director
21 Sep 2012 TM01 Termination of appointment of Charles Hall as a director
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
12 Mar 2010 CERTNM Company name changed cxc luxemburg LTD\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
12 Mar 2010 CONNOT Change of name notice