ZIP KART LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-13

View Document

14/01/2514 January 2025 Registered office address changed from Unit 41 Silverstone Business Park Silverstone Circuit Silverstone Towcester Northants NN12 8TL England to Unit a Monastery Lakes Farm Main Road Shutlanger Towcester NN12 7RU on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Ms Tina Beverley Hines as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Ms Tina Beverley Hines on 2025-01-01

View Document

13/07/2413 July 2024 Annual accounts for year ending 13 Jul 2024

View Accounts

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-13

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

13/07/2313 July 2023 Annual accounts for year ending 13 Jul 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-07-13

View Document

10/02/2310 February 2023 Registered office address changed from First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England to Unit 41 Silverstone Business Park Silverstone Circuit Silverstone Towcester Northants NN12 8TL on 2023-02-10

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

13/07/2213 July 2022 Annual accounts for year ending 13 Jul 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-07-13

View Document

13/07/2113 July 2021 Annual accounts for year ending 13 Jul 2021

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/16

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/15

View Document

29/01/1529 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/14

View Document

16/01/1416 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/13

View Document

08/01/138 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/12

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA BEVERLEY HINES / 27/12/2011

View Document

05/01/125 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/11

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HINES

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS TINA BEVERLEY HINES

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 13/07/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM PINDAR ROAD HODDESDON HERTS EN11 0DE

View Document

05/01/105 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN HINES / 05/01/2010

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/03

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/00

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 EXEMPTION FROM APPOINTING AUDITORS 13/12/93

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 13/07/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 13/07/91

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 13/07/90

View Document

24/01/9124 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 13/07

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 ALTER MEM AND ARTS 180489

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/04/8918 April 1989 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