ZIP-MAC TRANS LTD
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/06/243 June 2024 | Registered office address changed from 83 Adams Avenue Northampton NN1 4LJ England to 74 Artizan Road Northampton NN1 4HS on 2024-06-03 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with updates |
19/09/2319 September 2023 | Registered office address changed from 3 Quarry Close Rugby Warwickshire CV21 1DR to 83 Adams Avenue Northampton NN1 4LJ on 2023-09-19 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
18/11/1518 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 21-23 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PY |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | PREVSHO FROM 31/10/2014 TO 30/09/2014 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ EDWARD WALOCHA / 01/06/2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB UNITED KINGDOM |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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