ZAPP INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

08/02/248 February 2024 Change of details for Mr Grant Gordon Hyslop as a person with significant control on 2024-02-06

View Document

08/02/248 February 2024 Registered office address changed from 24 London Road West Amersham Buckinghamshire HP7 0EZ England to Unit 1C, Fagnall Farm Barns, Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PQ on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Grant Gordon Hyslop on 2024-02-06

View Document

08/02/248 February 2024 Change of details for Mr Timothy William Hill as a person with significant control on 2024-02-06

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Change of details for Anetwork Limited as a person with significant control on 2022-11-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Grant Gordon Hyslop on 2021-11-24

View Document

29/11/2129 November 2021 Change of details for Mr Grant Gordon Hyslop as a person with significant control on 2021-11-24

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CESSATION OF ANETWORK LIMITED AS A PSC

View Document

14/12/1714 December 2017 25/10/17 STATEMENT OF CAPITAL GBP 225

View Document

29/11/1729 November 2017 ADOPT ARTICLES 25/10/2017

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETWORK LIMITED

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM HILL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 CESSATION OF OAK CONNECTIONS LIMITED AS A PSC

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT GORDAN HYSLOP

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GORDON HYSLOP / 02/06/2014

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 224

View Document

16/05/1416 May 2014 STATEMENT BY DIRECTORS

View Document

16/05/1416 May 2014 SOLVENCY STATEMENT DATED 10/04/14

View Document

16/05/1416 May 2014 REDUCE ISSUED CAPITAL 10/04/2014

View Document

03/04/143 April 2014 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