ZEPPELIN GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR BIRTE PAULSEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / AARON ALEXANDER JEREMY HOWDLE / 22/11/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / AARON ALEXANDER JEREMY HOWDLE / 22/11/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BIRTE HOWDLE / 22/11/2014

View Document

08/11/138 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 8 STANLEY STREET BRIGHTON E SUSSEX BN2 0GP

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIRTE HOWDLE / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AARON ALEXANDER JEREMY HOWDLE / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AARON ALEXANDER JEREMY HOWDLE / 05/01/2011

View Document

29/10/1029 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information