- Company Overview for ZAPITA LIMITED (07480418)
- Filing history for ZAPITA LIMITED (07480418)
- People for ZAPITA LIMITED (07480418)
- Charges for ZAPITA LIMITED (07480418)
- More for ZAPITA LIMITED (07480418)
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) |
---|---|---|---|
02 Mar 2016 | AD02 | Register inspection address has been changed from C/O Deborah Robertson 11 Lavender Lane Rowledge Farnham Surrey GU10 4AX England to 31 Snode Hill Beech Alton Hampshire GU34 4AX | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
04 May 2015 | AD02 | Register inspection address has been changed to C/O Deborah Robertson 11 Lavender Lane Rowledge Farnham Surrey GU10 4AX | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
19 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
19 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
19 Jan 2014 | CH01 | Director's details changed for Mr Harold Eastman on 16 September 2013 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 11 the Woodlands Kings Worthy Winchester Hampshire SO23 7QQ on 16 September 2013 | |
27 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2010 | NEWINC |
Incorporation
|