ZIPCUBE LTD

7 Melbray Mews, London, SW6 3NS, England
StatusACTIVE
Company No.08789640
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ZIPCUBE LTD is an active private limited company with number 08789640. It was incorporated 10 years, 6 months, 22 days ago, on 25 November 2013. The company address is 7 Melbray Mews, London, SW6 3NS, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Weisz

Termination date: 2023-11-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-25

Psc name: Mr Guillaume Santacruz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-29

Psc name: Mr Guillaune Santacruz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guillaume Santacruz

Change date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-13

Charge number: 087896400001

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damien John Patrick Lane

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Flat 18 Milton Court Chesterton Close London SW18 1st

New address: 7 Melbray Mews London SW6 3NS

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH06

Capital : 2,818.1227 GBP

Date: 2016-12-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Hellard

Termination date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Andrew Jonathan Weisz

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien John Patrick Lane

Appointment date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Capital : 2,222.22 GBP

Date: 2014-09-10

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-20

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr David Charles Hellard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: Flat 18 Milton Court Chesterton Close London SW18 1st

Old address: , 9C Hazlitt Road, London, W14 0JY, United Kingdom

Change date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRIVE & FLY LTD

93 HODFORD ROAD,LONDON,NW11 8EH

Number:09932442
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5502H) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06102475
Status:ACTIVE
Category:Private Limited Company

INTRANSFORMATION UK LTD

100 BRIGHTON ROAD,BANSTEAD,SM7 1BU

Number:09332180
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEIL DORAN MOTORSPORT LIMITED

25 WHITEHILL ROAD,CAMBRIDGE,CB5 8LU

Number:07822421
Status:ACTIVE
Category:Private Limited Company

PRODUCT DESIGN ENGINEERING LTD

44C MUXTON LANE,TELFORD,TF2 8PD

Number:07688174
Status:ACTIVE
Category:Private Limited Company

REBECCA FRECKLETON LIMITED

34 ST ANDREWS CLOSE,LONDON,SE28 8NZ

Number:09773676
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