ZOOPLA PRINTING SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

22/08/2522 August 2025 NewTermination of appointment of Nicholas John Shaw as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Riccardo Iannucci-Dawson as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Thomas James Pleydell as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of Mr Paul Adrian Whitehead as a director on 2025-08-21

View Document

28/07/2528 July 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Charles Roy Bryant as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Nicholas John Shaw as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Thomas James Pleydell as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Scott Glenister as a director on 2021-08-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/06/2030 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

30/06/2030 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DAVID PAUL SAYER

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/05/1913 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

13/05/1913 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

25/04/1925 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

25/04/1925 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD STAPLE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD

View Document

01/03/181 March 2018 CESSATION OF RAVENSWORTH DIGITAL SERVICES LIMITED AS A PSC

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOOPLA LIMITED

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MARK DAVID GODDARD

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES BOTHA

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 21 SOUTH STREET LONDON W1K 2XB UNITED KINGDOM

View Document

01/09/171 September 2017 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR EDWARD STAPLE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

01/08/171 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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