ZIPPRO SYSTEM LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Registered office address changed from Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 17 West Way Meldreth Royston Cambridgeshire SG8 6LL on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Bol Christopher Abraham on 2023-12-19

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Notification of Bol Christopher Abraham as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

25/10/2225 October 2022 Cessation of Celia Matsanga as a person with significant control on 2022-10-21

View Document

14/10/2214 October 2022 Termination of appointment of Celia Matsanga as a director on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 17 West Way Meldreth Royston SG8 6LL England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-10-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CELIA ABRAHAM / 18/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA ABRAHAM / 18/10/2020

View Document

07/10/207 October 2020 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