10ZIG TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Accounts for a small company made up to 2024-12-31 |
11/08/2511 August 2025 New | Director's details changed for Mr Martin Partick Pladgeman on 2025-08-11 |
11/08/2511 August 2025 New | Change of details for Mr Martin Partick Pladgeman as a person with significant control on 2025-08-11 |
11/08/2511 August 2025 New | Director's details changed for Mr Martin Partick Pladgeman on 2025-08-11 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Accounts for a small company made up to 2022-12-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Accounts for a small company made up to 2020-12-31 |
27/10/2127 October 2021 | Change of details for Mr Martin Partick Pladgeman as a person with significant control on 2021-10-18 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
27/10/2127 October 2021 | Director's details changed for Mr Martin Partick Pladgeman on 2021-10-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 03/12/2019 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 03/12/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 01/09/2019 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 07/10/2019 |
25/07/1925 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT S2 TROON WAY BUSINESS CENTRE HUMBERSTONE LANE LEICESTER LE4 9HA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 18/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACQULEINE ANNE PLADGEMAN / 18/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 18/10/2018 |
17/08/1817 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PARTICK PLADGEMAN / 01/10/2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PLADGEMAN / 14/11/2011 |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PLADGEMAN / 14/11/2011 |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM ACTION BUSINESS CENTRE SWAN STREET LEICESTER LEICESTERSHIRE LE3 5AT ENGLAND |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 14 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PLADGEMAN / 23/10/2009 |
18/11/0918 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/04/0922 April 2009 | COMPANY NAME CHANGED BOSANOVA LIMITED CERTIFICATE ISSUED ON 23/04/09 |
04/11/084 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 30 PARK ROAD RATBY LEICESTER LE6 0JJ |
17/11/0617 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | SECRETARY RESIGNED |
17/11/0617 November 2006 | DIRECTOR RESIGNED |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 14 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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