ZIPPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Director's details changed for Mr Ian Thomas Geary on 2024-04-10

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Colm Mccabe as a director on 2023-02-13

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Termination of appointment of John Cordner as a director on 2022-11-21

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/05/203 May 2020 Annual accounts for year ending 03 May 2020

View Accounts

08/10/198 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR JAMES MCGRATTAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/01/1918 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

21/12/1621 December 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY COLM MC CABE

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR STEPHEN KEARNS

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 21/04/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR STEPHEN CRAINIE

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 6 DUNCRUE CRESCENT BELFAST BT3 9BW NORTHERN IRELAND

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 05/11/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 15/10/2014

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED BRIGHT PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

17/06/1417 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED DUNCRUE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/03/14

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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