- Company Overview for ZAPP INNOVATION LIMITED (08977374)
- Filing history for ZAPP INNOVATION LIMITED (08977374)
- People for ZAPP INNOVATION LIMITED (08977374)
- More for ZAPP INNOVATION LIMITED (08977374)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Feb 2024 | AD01 | Registered office address changed from 24 London Road West Amersham Buckinghamshire HP7 0EZ England to Unit 1C, Fagnall Farm Barns, Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PQ on 8 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mr Grant Gordon Hyslop on 6 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Grant Gordon Hyslop as a person with significant control on 6 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Timothy William Hill as a person with significant control on 6 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
23 Dec 2022 | PSC05 | Change of details for Anetwork Limited as a person with significant control on 1 November 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
29 Nov 2021 | PSC04 | Change of details for Mr Grant Gordon Hyslop as a person with significant control on 24 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Grant Gordon Hyslop on 24 November 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ to 24 London Road West Amersham Buckinghamshire HP7 0EZ on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | PSC07 | Cessation of Anetwork Limited as a person with significant control on 26 April 2018 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
30 Nov 2017 | SH10 | Particulars of variation of rights attached to shares |