ZAP DESIGN LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
11/05/2111 May 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/01/2029 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/07/1815 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, SECRETARY JILL WEBB |
28/03/1228 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBB / 08/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL WEBB / 08/10/2009 |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JILL WEBB / 08/10/2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL WEBB / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBB / 08/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JILL WEBB / 08/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company