Zapi Uk Ltd was established in 1989, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Gatti, Federico, Jones, Gareth, Zanichelli, Giannino, Birney, Della, Rice, Dawn, Rice, Derek William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATTI, Federico | 28 July 2016 | - | 1 |
JONES, Gareth | 28 July 2016 | - | 1 |
ZANICHELLI, Giannino | 29 February 1992 | - | 1 |
RICE, Dawn | N/A | 28 July 2016 | 1 |
RICE, Derek William | N/A | 28 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNEY, Della | 28 July 2016 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 29 March 2019 | |
TM02 - Termination of appointment of secretary | 29 March 2019 | |
AA - Annual Accounts | 19 March 2019 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 28 March 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 04 April 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
RESOLUTIONS - N/A | 23 November 2016 | |
CONNOT - N/A | 27 October 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH03 - Change of particulars for secretary | 05 October 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AP03 - Appointment of secretary | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 27 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
AP01 - Appointment of director | 27 September 2016 | |
MR04 - N/A | 06 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1999 | |
225 - Change of Accounting Reference Date | 25 October 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 08 May 1999 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 30 July 1996 | |
287 - Change in situation or address of Registered Office | 24 June 1996 | |
363s - Annual Return | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 10 January 1996 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 28 April 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 05 May 1993 | |
AA - Annual Accounts | 14 October 1992 | |
287 - Change in situation or address of Registered Office | 14 October 1992 | |
363s - Annual Return | 08 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1992 | |
288 - N/A | 08 April 1992 | |
MEM/ARTS - N/A | 27 March 1992 | |
CERTNM - Change of name certificate | 16 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
AA - Annual Accounts | 05 November 1991 | |
288 - N/A | 11 October 1991 | |
AA - Annual Accounts | 12 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 September 1991 | |
RESOLUTIONS - N/A | 23 August 1991 | |
123 - Notice of increase in nominal capital | 23 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1991 | |
363a - Annual Return | 07 August 1991 | |
363a - Annual Return | 23 July 1991 | |
288 - N/A | 21 May 1991 | |
287 - Change in situation or address of Registered Office | 30 August 1990 | |
288 - N/A | 19 June 1989 | |
395 - Particulars of a mortgage or charge | 06 June 1989 | |
288 - N/A | 31 May 1989 | |
NEWINC - New incorporation documents | 26 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 December 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 May 1989 | Fully Satisfied |
N/A |