Advanced company searchLink opens in new window

ZIPP COMMUNICATIONS (UK) LTD

Company number 09270080

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)
14 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 TM01 Termination of appointment of Mark Barry Slater as a director on 29 August 2019
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 October 2017
11 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
27 Oct 2015 AD01 Registered office address changed from 1 Hill Avenue Amersham Buckinghamshire HP6 5ED England to 11 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 27 October 2015
13 Oct 2015 TM01 Termination of appointment of Steven Hatton as a director on 10 August 2015
13 Oct 2015 TM02 Termination of appointment of Razia Bibi as a secretary on 10 August 2015
13 Oct 2015 AP01 Appointment of Mr Mark Barry Slater as a director on 10 August 2015
31 Jul 2015 SH20 Statement by Directors
31 Jul 2015 SH19 Statement of capital on 31 July 2015
  • GBP 500
31 Jul 2015 CAP-SS Solvency Statement dated 23/07/15
31 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2015 AD01 Registered office address changed from 790 Uxbridge Road Hayes Middlesex UB4 0RS England to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5ED United Kingdom to 1 Hill Avenue Amersham Buckinghamshire HP6 5ED on 8 April 2015
04 Dec 2014 AP03 Appointment of Miss Razia Bibi as a secretary on 1 December 2014
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted