Advanced company searchLink opens in new window

ZAPPER LIMITED

Company number 08627108

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)
23 Aug 2017 MR04 Satisfaction of charge 086271080005 in full
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
03 Aug 2017 PSC02 Notification of Rosetree Limited as a person with significant control on 6 April 2017
03 Aug 2017 PSC07 Cessation of Guy Rafael Ziser as a person with significant control on 6 April 2017
31 May 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
21 Jan 2015 MR04 Satisfaction of charge 086271080002 in full
21 Jan 2015 MR04 Satisfaction of charge 086271080003 in full
21 Jan 2015 MR04 Satisfaction of charge 086271080001 in full
24 Dec 2014 MR01 Registration of charge 086271080004, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 086271080005, created on 22 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2014
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
01 Oct 2013 MR01 Registration of charge 086271080002
01 Oct 2013 MR01 Registration of charge 086271080001
01 Oct 2013 MR01 Registration of charge 086271080003
29 Aug 2013 TM01 Termination of appointment of Barbara Kahan as a director
27 Aug 2013 AP03 Appointment of Mrs Yael Toledano-Epstein as a secretary
27 Aug 2013 AP01 Appointment of Mr Guy Rafael Ziser as a director
27 Aug 2013 TM01 Termination of appointment of Barbara Kahan as a director
23 Aug 2013 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Unit 9 Hampstead West 224 Iverson Road London NW6 2HL on 23 August 2013