SERIPRINT - ZIPRIP (UK) LIMITED
Status | ACTIVE |
Company No. | 04600740 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SERIPRINT - ZIPRIP (UK) LIMITED is an active private limited company with number 04600740. It was incorporated 21 years, 6 months, 1 day ago, on 26 November 2002. The company address is Unit 5, Oyo Business Units The Fairground Unit 5, Oyo Business Units The Fairground, Andover, SP11 0QH, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leigh Goodyer
Notification date: 2021-07-01
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-01
Psc name: Mark Goodyer
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony William Goodyer
Cessation date: 2021-07-01
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Anthony William Goodyer
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leigh Goodyer
Appointment date: 2021-07-01
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Howard Goodyer
Appointment date: 2021-07-01
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony William Goodyer
Change date: 2016-07-13
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony William Goodyer
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: Second Floor 4-5 Gough Square London London EC4A 3DE United Kingdom
New address: Unit 5, Oyo Business Units the Fairground Weyhill Andover Hampshire SP11 0QH
Change date: 2015-05-29
Documents
Termination secretary company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gower Secretaries Limited
Termination date: 2015-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: Second Floor 4-5 Gough Square London London EC4A 3DE
Old address: Third Floor 15 Poland Street London W1F 8QE
Change date: 2015-02-13
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-12-31
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-12-31
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Mr Anthony Goodyer
Documents
Change corporate secretary company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-08
Officer name: Gower Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony goodyer / 20/05/2008
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: third floor 55 gower street london WC1E 6HQ
Documents
Accounts amended with made up date
Date: 07 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AAMD
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Certificate change of name company
Date: 26 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seriprint (uk) LIMITED\certificate issued on 26/05/05
Documents
Legacy
Date: 19 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/06/05
Documents
Accounts with accounts type dormant
Date: 11 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE CONTROL TOWER ACASTER AIRFIELD,YORK,YO23 2PW
Number: | 03300949 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDDYLICIOUS INTERNATIONAL LIMITED
1ST FLOOR ROSE HOUSE BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA
Number: | 09382313 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEHEATH BROWN HEATH ROAD,CHESTER,CH3 7PN
Number: | OC300392 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 05768556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 3 EASTFIELDS AVENUE,LONDON,SW18 1GN
Number: | 07110329 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 85 STATION ROAD,LONDON,HA2 7SW
Number: | 10933634 |
Status: | ACTIVE |
Category: | Private Limited Company |