ZIP DIRECT MAIL AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY THAMES VALLEY CORPORATE SERVICES LIMITED

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARRY / 24/01/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMES VALLEY CORPORATE SERVICES LIMITED / 24/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

16/07/9716 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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