ZIPCO LIMITED

03847184
THE OLD SCHOOL HOUSE THE OLD SCHOOL HOUSE 39 BENGAL STREET MANCHESTER M4 6AF

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 3 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 3 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 3 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Richard Lee Shonn) 2 Buy now
08 Dec 2020 officers Appointment of director (Mrs Jennifer Claire Gayle) 2 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2020 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
22 Sep 2015 accounts Annual Accounts 2 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
25 Sep 2009 annual-return Return made up to 23/09/09; full list of members 3 Buy now
23 Sep 2009 officers Director appointed mr richard lee shonn 1 Buy now
23 Sep 2009 officers Secretary appointed mr steven martin shonn 1 Buy now
23 Sep 2009 officers Appointment terminated secretary marsha shonn 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from high trees park hill drive, whitefield manchester lancashire M45 7PD 1 Buy now
08 Jun 2009 accounts Annual Accounts 4 Buy now
24 Sep 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 4 Buy now
16 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
17 Aug 2007 accounts Annual Accounts 4 Buy now
17 Oct 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
23 Jun 2006 accounts Annual Accounts 4 Buy now
19 Sep 2005 annual-return Return made up to 23/09/05; full list of members 6 Buy now
07 Jul 2005 accounts Annual Accounts 4 Buy now
30 Sep 2004 annual-return Return made up to 23/09/04; full list of members 6 Buy now
01 Sep 2004 accounts Annual Accounts 5 Buy now
20 Sep 2003 annual-return Return made up to 23/09/03; full list of members 6 Buy now
19 Sep 2003 accounts Annual Accounts 4 Buy now
27 Nov 2002 annual-return Return made up to 23/09/02; full list of members 6 Buy now
27 Sep 2002 accounts Annual Accounts 5 Buy now
28 Sep 2001 annual-return Return made up to 23/09/01; full list of members 6 Buy now
10 Jul 2001 accounts Annual Accounts 5 Buy now
25 Oct 2000 annual-return Return made up to 23/09/00; full list of members 6 Buy now
21 Jul 2000 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: 20-22 bridge end leeds west yorkshire LS1 4DJ 1 Buy now
09 Nov 1999 capital Ad 28/09/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Oct 1999 resolution Resolution 14 Buy now
11 Oct 1999 officers New secretary appointed 2 Buy now
11 Oct 1999 officers New director appointed 2 Buy now
11 Oct 1999 officers Director resigned 1 Buy now
11 Oct 1999 officers Secretary resigned 1 Buy now
11 Oct 1999 address Registered office changed on 11/10/99 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
23 Sep 1999 incorporation Incorporation Company 7 Buy now