ZAPZERO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
07/10/247 October 2024 | Director's details changed for Elizabeth Jane Nieburg on 2024-10-04 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA England to Tall Trees Beach Lane Gosberton Risegate Spalding Lincolnshire PE11 4JH on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Termination of appointment of Johanna Caroline Nieburg as a director on 2023-09-22 |
25/09/2325 September 2023 | Termination of appointment of Matthijs Nieburg as a director on 2023-09-22 |
18/09/2318 September 2023 | Notification of Yonker Holdings Ltd as a person with significant control on 2023-08-06 |
18/09/2318 September 2023 | Cessation of Country Herbs and Plants Limited as a person with significant control on 2023-08-06 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
16/06/2116 June 2021 | Director's details changed for Elizabeth Jane Nieburg on 2021-06-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA CAROLINE NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHIJS NIEBURG / 23/10/2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8EA |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRY HERBS AND PLANTS LIMITED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
15/07/1615 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR APPOINTED ELIZABETH JANE NIEBURG |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW NIEBURG / 06/02/2006 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW NIEBURG / 06/02/2006 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | APPOINTMENT TERMINATED, SECRETARY GARY WRIGHT |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB |
15/08/1115 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | CURRSHO FROM 06/04/2009 TO 31/03/2009 |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 6 April 2008 |
21/01/0921 January 2009 | DIRECTOR AND SECRETARY APPOINTED GARY WRIGHT |
21/01/0921 January 2009 | APPOINTMENT TERMINATED SECRETARY DAVID NIEBURG |
14/07/0814 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | SECRETARY RESIGNED |
23/03/0623 March 2006 | DIRECTOR RESIGNED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | COMPANY NAME CHANGED THE BIG SAFETY COMPANY LIMITED CERTIFICATE ISSUED ON 06/05/04 |
29/04/0429 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 06/04/04 |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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