ZAGGLE LIMITED

Company Documents

DateDescription
22/10/1622 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/03/169 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRAY / 01/04/2014

View Document

12/04/1412 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRAY BRAY / 01/04/2014

View Document

12/04/1412 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMPFORD

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM
8 BOULDERSIDE CLOSE
NORWICH
NR7 0JJ
ENGLAND

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM
SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7BF

View Document

12/04/1412 April 2014 SAIL ADDRESS CHANGED FROM:
68 BROOM FIELD
LIGHTWATER
SURREY
GU18 5QW
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

27/06/1227 June 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SAIL ADDRESS CHANGED FROM: 2B LITTLEWORTH WHEATLEY OXFORD OXFORDSHIRE OX33 1TR UNITED KINGDOM

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRAY BRAY / 28/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRAY / 01/06/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 SAIL ADDRESS CHANGED FROM: C/O JOHN HAMPDENS COTTAGE JOHN HAMPDENS COTTAGE OHN HAMPDENS COTTAGE LITTLE HASELEY OXFORD OXFORDSHIRE OX44 7LJ UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRAY / 01/01/2011

View Document

21/04/1121 April 2011 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRAY / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMPFORD / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRAY / 01/01/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 01/01/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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