ZAP PRECISION LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 Director's details changed for Edith Bernice Achieng Ondoro on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Edith Bernice Achieng Ondoro as a person with significant control on 2025-07-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDITH BERNICE ACHIENG ONDORO / 01/08/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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