Advanced company searchLink opens in new window

ZAPPISTORE LIMITED

Company number 08185247

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)
10 May 2021 MR01 Registration of charge 081852470005, created on 7 May 2021
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
22 Jul 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 MR01 Registration of charge 081852470004, created on 17 April 2020
12 Feb 2020 AD01 Registered office address changed from Bedford House 125-133 Camden High Street London NW1 7JR to Theatre House 97-99 Camden High Street London NW1 7JN on 12 February 2020
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
30 Apr 2019 AA Full accounts made up to 31 December 2018
18 Jan 2019 TM01 Termination of appointment of a director
24 Dec 2018 TM01 Termination of appointment of Jeffrey Scott Krentz as a director on 10 October 2018
21 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
11 Apr 2018 MR01 Registration of charge 081852470003, created on 29 March 2018
04 Apr 2018 AA Full accounts made up to 31 December 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
02 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 MR01 Registration of charge 081852470002, created on 19 May 2017
26 Apr 2017 MR04 Satisfaction of charge 081852470001 in full
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/12/2014.
22 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2015
21 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12,126
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 12,126
21 Jun 2016 AP01 Appointment of Mr Wojciech Marek Kokoszka as a director on 2 December 2015
21 Jun 2016 TM01 Termination of appointment of Christophe Albert Aime Ovaere as a director on 2 December 2015