ZAPMAP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025

View Document

20/01/2520 January 2025 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Appointment of Mr Peter Skeen as a director on 2024-04-04

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Registration of charge 059607490003, created on 2024-06-11

View Document

04/06/244 June 2024 Termination of appointment of Benjamin Maurice Lane as a secretary on 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Charlie Anthony Parry as a director on 2024-04-05

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Torquil John Bourne on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Ms Melanie Shufflebotham on 2023-02-22

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

13/12/2213 December 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Appointment of Mr Nigel David Pocklington as a director on 2022-02-28

View Document

25/04/2225 April 2022 Termination of appointment of Juliet Davenport as a director on 2022-02-28

View Document

18/02/2218 February 2022 Change of details for Good Energy Group Plc as a person with significant control on 2022-02-18

View Document

07/02/227 February 2022 Notification of Good Energy Plc as a person with significant control on 2022-02-07

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 059607490002, created on 2021-12-22

View Document

29/11/2129 November 2021 Cessation of Ben Maurice Lane as a person with significant control on 2020-07-15

View Document

29/11/2129 November 2021 Cessation of Melanie Shufflebotham as a person with significant control on 2020-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOOD ENERGY GROUP PLC

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MS JULIET DAVENPORT

View Document

30/07/2030 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 1750.728

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR CHARLIE PARRY

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR TIM JONES

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059607490001

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSSER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 ADOPT ARTICLES 04/03/2019

View Document

21/03/1921 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1921 March 2019 ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1921 March 2019 RE-SUB DIV 04/03/2019

View Document

19/03/1919 March 2019 SUB-DIVISION 04/03/19

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAN FALLON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR STEPHEN LLOYD ROSSER

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059607490001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1820 November 2018 24/03/14 STATEMENT OF CAPITAL GBP 102.00

View Document

20/11/1820 November 2018 31/12/17 STATEMENT OF CAPITAL GBP 1003.00

View Document

20/11/1820 November 2018 01/06/17 STATEMENT OF CAPITAL GBP 993.00

View Document

20/11/1820 November 2018 10/01/17 STATEMENT OF CAPITAL GBP 983

View Document

20/11/1820 November 2018 01/12/17 STATEMENT OF CAPITAL GBP 998

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSTON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR PATRICK FULLER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR KEITH JOHNSTON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM SPIKE ISLAND UNIT 62 133 CUMBERLAND ROAD BRISTOL BS1 6UX

View Document

27/10/1527 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O DANIEL SEBASTIAN FALLON ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SHUFFLEBOTHAM / 01/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED WHAT GREEN CAR? LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS MELANIE SHUFFLEBOTHAM

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM WEST BROW BELMONT ROAD BATH BA2 5JR

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SEBASTIAN FALLON / 14/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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