ZYMPAY LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08376446
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ZYMPAY LIMITED is an active private limited company with number 08376446. It was incorporated 11 years, 4 months, 22 days ago, on 28 January 2013. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 53,559 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Capital : 43,727 GBP

Date: 2017-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 43,286 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-20

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 42,826 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 28 Jan 2013

Category: Capital

Type: SH01

Capital : 36,780 GBP

Date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stanley Anthony Salter

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dakshesh Patel

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Atkin

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTICA LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:08608242
Status:ACTIVE
Category:Private Limited Company

JACKIE BERRY CONSULTING LIMITED

TOWN END FARM,APPLETON LE MOORS,YO62 6TF

Number:11231692
Status:ACTIVE
Category:Private Limited Company

KLUBSTOP LTD

16 SOUTH END,CROYDON,CR0 1DN

Number:11099847
Status:ACTIVE
Category:Private Limited Company

NEW STONE SECURITIES LIMITED

32 THE TYTHING,WORCESTER,WR1 1JL

Number:09855923
Status:ACTIVE
Category:Private Limited Company

PAPER BIRCH LIMITED

THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI655868
Status:LIQUIDATION
Category:Private Limited Company

PGW PRODUCTIONS LIMITED

20 FREWIN ROAD,,SW18 3LP

Number:03582889
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