ZIP CREATIVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM LOW ROW BARN LUPTON CARNFORTH CUMBRIA LA6 2PZ ENGLAND

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL EATON / 06/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA EATON / 06/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES EATON / 06/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA EATON / 06/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM WESTGATE HOUSE WESTGATE AVENUE BOLTON BL1 4RF ENGLAND

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES EATON / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA EATON / 03/05/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 67 CHORLEY OLD ROAD BOLTON BL1 3AJ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EATON / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA EATON / 02/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 5 LORDS FOLD BOLTON BL1 5QR

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS LAURA EATON

View Document

08/01/158 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA EATON / 06/08/2011

View Document

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 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