ZAPGROUP LIMITED

Suite 121 Viglen House Suite 121 Viglen House, London, HA0 1HD, United Kingdom
StatusACTIVE
Company No.08903127
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

ZAPGROUP LIMITED is an active private limited company with number 08903127. It was incorporated 10 years, 4 months, 13 days ago, on 19 February 2014. The company address is Suite 121 Viglen House Suite 121 Viglen House, London, HA0 1HD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England

New address: Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stewart Charmer

Appointment date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Wayne Duke

Termination date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Marie Harris

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Sarah Connolly

Termination date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 6th Floor 94 Wigmore Street London W1U 3RF

New address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Ms Georgina Sarah Connolly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Wayne Duke

Appointment date: 2014-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART INTERNATIONAL LIMITED

WELSH HARP NEWSELLS VILLAGE,ROYSTON,SG8 8DE

Number:04854001
Status:ACTIVE
Category:Private Limited Company

ARTATHLON FESTIVAL LIMITED

22 NAYLOR HOUSE,LONDON,W10 4NX

Number:11441583
Status:ACTIVE
Category:Private Limited Company

RATIO TRIX MUSIC LTD

10 TAYLOR CLOSE,WELLINGBOROUGH,NN8 5QU

Number:10965899
Status:ACTIVE
Category:Private Limited Company

SLUSH BUCKET LTD

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:11953536
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS & SON SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11307723
Status:ACTIVE
Category:Private Limited Company

SRB FIRE & SAFETY SOLUTIONS LIMITED

46 MEADOWPARK AVENUE,BATHGATE,EH48 2SU

Number:SC551413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source