ZIP CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 10/12/2410 December 2024 | Withdrawal of a person with significant control statement on 2024-12-10 |
| 10/12/2410 December 2024 | Notification of Nicola Yvonne Hogan as a person with significant control on 2024-11-18 |
| 10/12/2410 December 2024 | Notification of Paul Andrew Hogan as a person with significant control on 2024-11-18 |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Registered office address changed from Barley Mow Church Lane Mattersey Doncaster South Yorkshire DN10 5DU to The Limes Little Top Lane Lound Retford DN22 8RH on 2022-04-27 |
| 27/04/2227 April 2022 | Secretary's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12 |
| 27/04/2227 April 2022 | Director's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12 |
| 27/04/2227 April 2022 | Director's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12 |
| 27/04/2227 April 2022 | Director's details changed for Mr Paul Andrew Hogan on 2022-04-12 |
| 27/04/2227 April 2022 | Registered office address changed from The Limes Little Top Lane Lound Retford DN22 8RH England to The Limes Little Top Lane Lound Retford DN22 8RH on 2022-04-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067961940002 |
| 08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067961940001 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/11/1319 November 2013 | 04/11/13 STATEMENT OF CAPITAL GBP 10 |
| 14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/01/1224 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/01/1130 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA YVONNE HOGAN / 12/01/2010 |
| 12/01/1012 January 2010 | SAIL ADDRESS CREATED |
| 12/01/1012 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/01/2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOGAN / 12/01/2010 |
| 12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BARLEY MOW HOUSE CHURCH LANE NOTTS SOUTH YORKSHIRE DN10 5DU |
| 12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 7 OWLTHORPE DRIVE SHEFFIELD SOUTH YORKSHIRE S20 5JU UNITED KINGDOM |
| 11/02/0911 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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