About

Registered Number: 03925386
Date of Incorporation: 14/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 790 Uxbridge Road, Hayes, Middlesex, UB4 0RS,

 

Cfs-zipp Ltd was registered on 14 February 2000 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cfs-zipp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMACHANDRAN, Mahesh 01 July 2008 22 January 2009 1
VIJAY KUMAR, Natarajan 14 February 2000 02 September 2014 1
Secretary Name Appointed Resigned Total Appointments
VENKATESH, Uma 02 December 2017 - 1
BIBI, Razia 01 July 2008 30 March 2015 1
HARISH VENKATESH, Karthika 22 September 2016 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
RESOLUTIONS - N/A 24 December 2019
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 March 2018
AP03 - Appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 January 2017
SH01 - Return of Allotment of shares 30 November 2016
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 03 October 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 13 January 2016
RESOLUTIONS - N/A 17 December 2015
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 28 January 2015
RP04 - N/A 14 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 15 July 2014
CERTNM - Change of name certificate 09 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 January 2014
SH01 - Return of Allotment of shares 17 October 2013
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 30 June 2013
AAMD - Amended Accounts 02 April 2013
AAMD - Amended Accounts 14 March 2013
AAMD - Amended Accounts 14 March 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AD01 - Change of registered office address 12 February 2013
SH01 - Return of Allotment of shares 30 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 December 2012
MISC - Miscellaneous document 20 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 31 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 14 November 2011
CH01 - Change of particulars for director 22 July 2011
AP01 - Appointment of director 02 June 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CERTNM - Change of name certificate 19 April 2011
CONNOT - N/A 19 April 2011
RESOLUTIONS - N/A 30 March 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 01 February 2011
TM01 - Termination of appointment of director 08 November 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 30 December 2009
123 - Notice of increase in nominal capital 23 September 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 09 April 2009
363a - Annual Return 11 February 2009
CERTNM - Change of name certificate 23 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
CERTNM - Change of name certificate 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
287 - Change in situation or address of Registered Office 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 05 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
123 - Notice of increase in nominal capital 08 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 25 April 2006
MEM/ARTS - N/A 28 February 2006
CERTNM - Change of name certificate 22 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
287 - Change in situation or address of Registered Office 29 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 January 2002
225 - Change of Accounting Reference Date 17 January 2002
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 05 June 2001
CERTNM - Change of name certificate 08 August 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.