Advanced company searchLink opens in new window

ZAPPATY LIMITED

Company number SC676239

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)
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 351.28
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 348.78
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 348.15
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 346.9
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 346.27
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2023 TM01 Termination of appointment of Trevor Walter Fayers as a director on 19 April 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 343.15
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 334.06
14 Mar 2023 TM01 Termination of appointment of Michael Joseph Curran as a director on 13 March 2023
07 Mar 2023 AA Micro company accounts made up to 31 October 2022
16 Feb 2023 AD01 Registered office address changed from 17 Rowan Road Glasgow G41 5BZ Scotland to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 16 February 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 333.98
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 316.65
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 313.15
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 298.09
09 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2022
  • GBP 293.66
29 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 7.9.2 of the articles of association of the company (articles), all rights of pre-emption whether in terms of article 7.1 of the articles, the companies act 2006 or otherwise be and are hereby waived 21/06/2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 293.66
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 287.12
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/08/2022