- Company Overview for ZAPPER LIMITED (08627108)
- Filing history for ZAPPER LIMITED (08627108)
- People for ZAPPER LIMITED (08627108)
- Charges for ZAPPER LIMITED (08627108)
- More for ZAPPER LIMITED (08627108)
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
|
|
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
|
|
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 |