ZAP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-25 with updates |
| 25/06/2525 June 2025 | Appointment of Ms Malgorzata Dziwirek as a director on 2025-06-23 |
| 30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-03-14 |
| 25/03/2525 March 2025 | Resolutions |
| 25/03/2525 March 2025 | Purchase of own shares. |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/09/2430 September 2024 | Certificate of change of name |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-06-25 with updates |
| 28/03/2428 March 2024 | Termination of appointment of Ashley Mitchell as a secretary on 2024-03-27 |
| 27/03/2427 March 2024 | Termination of appointment of Lisa Yvonne Maule as a director on 2024-03-27 |
| 27/03/2427 March 2024 | Termination of appointment of Ashley Mitchell as a director on 2024-03-27 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/08/2321 August 2023 | Notification of Sefton Group Investments Ltd as a person with significant control on 2023-07-31 |
| 21/08/2321 August 2023 | Cessation of Steven Anthony James Sefton as a person with significant control on 2023-07-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-25 with updates |
| 21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
| 10/03/2310 March 2023 | Sub-division of shares on 2023-02-24 |
| 09/03/239 March 2023 | Memorandum and Articles of Association |
| 09/03/239 March 2023 | Change of share class name or designation |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 10/11/2110 November 2021 | Registered office address changed from Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-11-10 |
| 27/10/2127 October 2021 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland to Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-10-27 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-06-30 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/09/2017 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUKES |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUKES |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 01/08/191 August 2019 | DIRECTOR APPOINTED MR STEPHEN WILLIAM JUKES |
| 01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 20 DECHMONT AVENUE DECHMONT AVENUE MOTHERWELL NORTH LANARKSHIRE ML1 3LT SCOTLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY JAMES SEFTON |
| 14/05/1914 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 12 BELTONFOOT WAY WISHAW LANARKSHIRE ML2 0GA SCOTLAND |
| 19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 25/06/16 |
| 01/02/171 February 2017 | DIRECTOR APPOINTED MR STEVEN ANTHONY JAMES SEFTON |
| 05/09/165 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 25/06/1625 June 2016 | Annual accounts for year ending 25 Jun 2016 |
| 25/06/1525 June 2015 | 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