Advanced company searchLink opens in new window

ZIP US IN LIMITED

Company number 09215597

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)
16 Jan 2025 AD01 Registered office address changed from Scots House Scots Lane Salisbury SP1 3TR England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 16 January 2025
30 Jun 2024 AD01 Registered office address changed from The Old White House Bickton Fordingbridge Hampshire SP6 2HA England to Scots House Scots Lane Salisbury SP1 3TR on 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
24 Jan 2023 TM02 Termination of appointment of Nathan Bell as a secretary on 24 January 2023
17 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Sep 2022 AP03 Appointment of Miss Lauren Louise Burnett as a secretary on 22 September 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 111.537
20 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
07 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 110.201
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 109.533
09 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 106.861
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 102.1217
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/22
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
12 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 106.330
16 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 23/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association