ZAGARONE TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Sehyun Kim on 2024-02-15

View Document

27/08/2427 August 2024 Change of details for Mr Sehyun Kim as a person with significant control on 2024-02-15

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Cessation of Jaesung Ha as a person with significant control on 2021-09-25

View Document

30/09/2130 September 2021 Appointment of Mrs Ju Hee Yoo as a director on 2021-09-26

View Document

30/09/2130 September 2021 Notification of Ju Hee Yoo as a person with significant control on 2021-09-26

View Document

30/09/2130 September 2021 Termination of appointment of Jaesung Ha as a director on 2021-09-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR SOOHYUK LEE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 34 HEATHERLEA GROVE WORCESTER PARK KT4 8GB ENGLAND

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOOHYUK LEE

View Document

06/11/196 November 2019 CESSATION OF ABDULLAH AKER AS A PSC

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AKER

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CESSATION OF DENIZ AKER AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENIZ AKER

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ABDULLAH AKER

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH AKER

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/05/173 May 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUIGI RAUCCI

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 283 PUTNEY BRIDGE ROAD LONDON SW15 2PT ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS DENIZ AKER

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 100 UPPER RICHMOND ROAD PUTNEY LONDON SW16 2SP UNITED KINGDOM

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information