SERIPRINT - ZIPRIP (UK) LIMITED

Unit 5, Oyo Business Units The Fairground Unit 5, Oyo Business Units The Fairground, Andover, SP11 0QH, Hampshire
StatusACTIVE
Company No.04600740
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony goodyer / 20/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/06/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVAP ENVIRONMENTALS LIMITED

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

MURPHY HODGKINSON LLP

MIDDLEHEATH BROWN HEATH ROAD,CHESTER,CH3 7PN

Number:OC300392
Status:ACTIVE
Category:Limited Liability Partnership

P CHALLIS CONTRACTS LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:05768556
Status:ACTIVE
Category:Private Limited Company

THE HAYWOODS GROUP LIMITED

UNIT 5 3 EASTFIELDS AVENUE,LONDON,SW18 1GN

Number:07110329
Status:ACTIVE
Category:Private Limited Company

THOREUM LTD

85 85 STATION ROAD,LONDON,HA2 7SW

Number:10933634
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