ZIP WORLD GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2023-12-31

View Document

30/01/2530 January 2025 Termination of appointment of David James Stacey as a director on 2025-01-20

View Document

30/01/2530 January 2025 Appointment of Mr Christopher Favill Tuke as a director on 2025-01-20

View Document

22/01/2522 January 2025 Registration of charge 111055540005, created on 2025-01-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Registration of charge 111055540004, created on 2022-12-20

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Elin Sion Evans as a director on 2021-09-24

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/01/1914 January 2019 ADOPT ARTICLES 24/12/2018

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZWPV LIMITED

View Document

08/01/198 January 2019 CESSATION OF NICHOLAS SEAN MORIARTY AS A PSC

View Document

08/01/198 January 2019 CESSATION OF SEAN WALLACE TAYLOR AS A PSC

View Document

08/01/198 January 2019 CESSATION OF MATTHEW JOHN SHAYLOR AS A PSC

View Document

07/01/197 January 2019 DIRECTOR APPOINTED DAVID JAMES STACEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS EMMA SIAN OWEN DAVIES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111055540002

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAYLOR

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORIARTY

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111055540001

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

27/03/1827 March 2018 SUB-DIVISION 14/03/18

View Document

27/03/1827 March 2018 ADOPT ARTICLES 14/03/2018

View Document

26/03/1826 March 2018 ADOPT ARTICLES 14/03/2018

View Document

05/01/185 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 300

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN WALLACE TAYLOR / 01/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SHAYLOR

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR NICHOLAS SEAN MORIARTY

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MATTHEW JOHN SHAYLOR

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SEAN MORIARTY

View Document

11/12/1711 December 2017 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