ZAP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

25/06/2525 June 2025 Appointment of Ms Malgorzata Dziwirek as a director on 2025-06-23

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-03-14

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-25 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Ashley Mitchell as a secretary on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Lisa Yvonne Maule as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Ashley Mitchell as a director on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Notification of Sefton Group Investments Ltd as a person with significant control on 2023-07-31

View Document

21/08/2321 August 2023 Cessation of Steven Anthony James Sefton as a person with significant control on 2023-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

10/03/2310 March 2023 Sub-division of shares on 2023-02-24

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Registered office address changed from Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-11-10

View Document

27/10/2127 October 2021 Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland to Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-10-27

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUKES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUKES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM JUKES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 20 DECHMONT AVENUE DECHMONT AVENUE MOTHERWELL NORTH LANARKSHIRE ML1 3LT SCOTLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY JAMES SEFTON

View Document

14/05/1914 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 12 BELTONFOOT WAY WISHAW LANARKSHIRE ML2 0GA SCOTLAND

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STEVEN ANTHONY JAMES SEFTON

View Document

05/09/165 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts for year ending 25 Jun 2016

View Accounts

25/06/1525 June 2015 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