ZAP PRECISION LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
15/09/2515 September 2025 New | Micro company accounts made up to 2024-08-31 |
15/09/2515 September 2025 New | Confirmation statement made on 2025-08-01 with no updates |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 | Director's details changed for Edith Bernice Achieng Ondoro on 2025-07-16 |
16/07/2516 July 2025 | Change of details for Edith Bernice Achieng Ondoro as a person with significant control on 2025-07-16 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
29/08/2329 August 2023 | Accounts for a dormant company made up to 2022-08-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Accounts for a dormant company made up to 2020-08-31 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/08/207 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM |
09/11/199 November 2019 | DISS40 (DISS40(SOAD)) |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH BERNICE ACHIENG ONDORO / 01/08/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
22/10/1922 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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