- Company Overview for ZIPP DESIGN & PRINT LIMITED (09044946)
- Filing history for ZIPP DESIGN & PRINT LIMITED (09044946)
- People for ZIPP DESIGN & PRINT LIMITED (09044946)
- Charges for ZIPP DESIGN & PRINT LIMITED (09044946)
- More for ZIPP DESIGN & PRINT LIMITED (09044946)
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) |
---|---|---|---|
14 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
04 Mar 2024 | PSC05 | Change of details for Stable Court Holdings Limited as a person with significant control on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 269 Market Street Hyde Cheshire SK14 1HE England to The Works Edward Street Hyde SK14 2BQ on 1 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
29 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Oct 2019 | MR01 | Registration of charge 090449460002, created on 23 October 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Jul 2018 | MR01 | Registration of charge 090449460001, created on 19 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
31 May 2018 | PSC07 | Cessation of William Sewell as a person with significant control on 14 November 2017 | |
31 May 2018 | PSC07 | Cessation of Gillian Tracey Sewell as a person with significant control on 14 November 2017 | |
31 May 2018 | PSC02 | Notification of Stable Court Holdings Limited as a person with significant control on 14 November 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 60 Great Norbury Street Hyde SK14 1HY to 269 Market Street Hyde Cheshire SK14 1HE on 16 November 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |