ZAIZI LTD



Company Documents

DateDescription
21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

21/06/2321 June 2023 Registration of charge 064409310001, created on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of Mr Simon John Veasey as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Antony James Enright as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Tracy Ann Westall as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Tracey Anne Robinson as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Andrew Hawkins as a director on 2023-02-28

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Statement of company's objects

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Sub-division of shares on 2018-03-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM BROOK HOUSE SHEPHERDS BUSH ROAD 4TH FLOOR NORTH SUITE LONDON W6 7AN

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
BROOK HOUSE SHEPHERDS BUSH ROAD
4TH FLOOR NORTH SUITE
LONDON
W6 7AN

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 ADOPT ARTICLES 05/03/2018

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY TRACY WANG

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document



31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 222 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 203 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 222 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/12/0925 December 2009 SECRETARY APPOINTED MISS TRACY CHIU-WEN WANG

View Document

25/12/0925 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AINGARAN PONNAMPALAMPILLAI / 24/12/2009

View Document

25/12/0925 December 2009 APPOINTMENT TERMINATED, SECRETARY ABIRAMI PONNAMPALAMPILLAI

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: STUDIO 24 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM STUDIO 24 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS AINGARAN PONNAMPALAMPILLAI

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AINGARAN PONNAMPALAMPILLAI / 01/12/2008

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: 17 SOUTHWELL ROAD LONDON SE5 9PF

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 17 SOUTHWELL ROAD LONDON SE5 9PF

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

29/11/0729 November 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