- Company Overview for ZAPGROUP LIMITED (08903127)
- Filing history for ZAPGROUP LIMITED (08903127)
- People for ZAPGROUP LIMITED (08903127)
- More for ZAPGROUP LIMITED (08903127)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | AP01 | Appointment of Mr Michael Stewart Charmer as a director on 7 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Bradley Wayne Duke as a director on 7 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
19 Jan 2018 | AP01 | Appointment of Mrs Dawn Marie Harris as a director on 19 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Georgina Sarah Connolly as a director on 19 January 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 |