ZIP MANAGEMENT INC LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Statement of affairs

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Registered office address changed from Suite 4 1 Hanley Street Nottingham NG1 5BL United Kingdom to Olympia House Armitage Road London NW11 8RQ on 2025-05-21

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from 28 High Street Arnold Nottingham NG5 7DZ England to Suite 4 1 Hanley Street Nottingham NG1 5BL on 2024-11-12

View Document

17/10/2417 October 2024 Cessation of Arran Lee Bailey as a person with significant control on 2024-01-31

View Document

17/10/2417 October 2024 Notification of Adrian Sharpe as a person with significant control on 2024-01-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Appointment of Mr Adrian Sharpe as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Arran Lee Bailey as a director on 2024-01-22

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 28 REGENT STREET NOTTINGHAM NG1 5BQ UNITED KINGDOM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY HESKETH

View Document

21/05/1921 May 2019 CESSATION OF ARRAN LEE BAILEY AS A PSC

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS NICOLE JACKSON

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS LUCY HESKETH

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARRAN BAILEY

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information