ZAPTAG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

25/06/2425 June 2024 Change of details for Mr Ian Gallifant as a person with significant control on 2016-04-06

View Document

24/06/2424 June 2024 Change of details for Mr John Keith Tenconi as a person with significant control on 2016-04-06

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-11-01

View Document

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

View Document

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

View Accounts

15/10/2115 October 2021 Termination of appointment of Jaskaran Singh as a director on 2021-09-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

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

View Accounts

05/11/195 November 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16

View Document

14/08/1914 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2018

View Document

14/08/1914 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2017

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GALLIFANT / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GALLIFANT / 14/03/2019

View Document

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

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH TENCONI / 22/05/2017

View Document

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

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLIFANT / 16/08/2016

View Document

20/07/1620 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 823061

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOHN KEITH TENCONI

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JASKARAN SINGH

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 01/02/15 STATEMENT OF CAPITAL GBP 269155.28

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, UNIT 2 THE SPENDLOVE CENTRE, ENSTONE ROAD CHARLBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 3PQ, UNITED KINGDOM

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASKARAN SINGH

View Document

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

View Accounts

05/11/125 November 2012 19/09/12 STATEMENT OF CAPITAL GBP 269155.28

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED JASKARAN SINGH

View Document

20/09/1220 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECOND FILING FOR FORM SH01

View Document

29/04/1229 April 2012 REGISTERED OFFICE CHANGED ON 29/04/2012 FROM, NEWTOWN HOUSE NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HG, UNITED KINGDOM

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEAN HOLDSWORTH / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLIFANT / 01/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 2616

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, THE OLD BARREL STORE, BREWERY COURTYARD, DRAYMANS LANE, MARLOW, SL7 2FFSL7 2FF

View Document

11/11/1011 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK ANTINGHAM

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR IAN GALLIFANT

View Document

25/10/1025 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLIFANT / 28/04/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATE, DIRECTOR SIMON FOSTER LOGGED FORM

View Document

25/03/0925 March 2009 31/12/07 PARTIAL EXEMPTION

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIVISION 18/12/2007

View Document

05/03/085 March 2008 DIV

View Document

05/03/085 March 2008 GBP NC 1000/1000000 18/12/2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY IAN GALLIFANT

View Document

05/03/085 March 2008 SECRETARY APPOINTED MARK ANTINGHAM

View Document

05/03/085 March 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 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