ZIPPRO CONSTRUCT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

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

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

13/08/2013 August 2020 DISS REQUEST WITHDRAWN

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ANCUTA-MIHAELA PINTILIUC / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 112 FERNBROOK DRIVE HARROW HA2 7ED ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANCUTA-MIHAELA PINTILIUC / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 10/08/2020

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MRS ANCUTA-MIHAELA PINTILIUC

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 06/04/2017

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCUTA-MIHAELA PINTILIUC

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 8 NORTH END ROAD WEMBLEY HA9 0AG UNITED KINGDOM

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR VASILICA CRISTI PINTILIUC / 14/11/2017

View Document

18/01/1718 January 2017 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