ZIGZAG GLOBAL LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

27/11/2327 November 2023 Satisfaction of charge 094048190004 in full

View Document

06/09/236 September 2023 Appointment of Mr Vincent Martinez as a director on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Jacques Henri Maurice Stern as a director on 2023-08-28

View Document

23/08/2323 August 2023 Satisfaction of charge 094048190003 in full

View Document

18/08/2318 August 2023 Registration of charge 094048190004, created on 2023-08-07

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 094048190003, created on 2023-05-26

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Jeremy Piers Henderson-Ross as a director on 2022-01-25

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

12/02/1912 February 2019 CESSATION OF LAURENCE JOHN ASHLEY GUY AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF ALASDAIR MICHAEL GERRIE AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF PSC STATEMENT ON 11/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

07/02/197 February 2019 15/01/19 STATEMENT OF CAPITAL GBP 204.1499

View Document

30/01/1930 January 2019 ADOPT ARTICLES 15/01/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR IAN MICHAEL NOLAN

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ASHLEY GUY / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MICHAEL GERRIE / 03/10/2017

View Document

03/10/173 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 163.6022

View Document

03/10/173 October 2017 27/01/17 STATEMENT OF CAPITAL GBP 148.763

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR IAN PATRICK TRUSTRAM EVE

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 SUB-DIVISION 15/09/15

View Document

23/05/1723 May 2017 ADOPT ARTICLES 15/09/2015

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MICHAEL GERRIE / 22/08/2015

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MICHAEL GERRIE / 22/08/2015

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ASHLEY GUY / 05/12/2015

View Document

11/05/1711 May 2017 24/08/16 STATEMENT OF CAPITAL GBP 144.8698

View Document

11/05/1711 May 2017 16/11/16 STATEMENT OF CAPITAL GBP 148.7301

View Document

11/05/1711 May 2017 23/08/16 STATEMENT OF CAPITAL GBP 125.8222

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR LAWRENCE DAVID MELVILLE

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 11 THE GREEN RICHMOND SURREY TW9 1PX ENGLAND

View Document

16/06/1616 June 2016 15/09/15 STATEMENT OF CAPITAL GBP 124420

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

08/09/158 September 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ALASDAIR MICHAEL GERRIE

View Document

03/09/153 September 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company