ZICAM SYSTEMS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Change of details for Mr Milan Mazic as a person with significant control on 2024-06-15

View Document

01/07/241 July 2024 Director's details changed for Mr Milan Mazic on 2024-06-15

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Registration of charge 032106910004, created on 2024-01-09

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Resolutions

View Document

24/10/2324 October 2023 Termination of appointment of Kathryn Louise Creswell as a director on 2023-10-23

View Document

24/10/2324 October 2023 Termination of appointment of Carl Colin Enser as a director on 2023-10-23

View Document

29/09/2329 September 2023 Director's details changed for Mrs Donna Dawn Doughty on 2023-09-21

View Document

29/09/2329 September 2023 Director's details changed for Mrs Donna Dawn Doughty on 2023-09-21

View Document

27/09/2327 September 2023 Appointment of Ms Kathryn Louise Creswell as a director on 2023-09-21

View Document

27/09/2327 September 2023 Appointment of Mr Carl Colin Enser as a director on 2023-09-22

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

04/05/234 May 2023 Secretary's details changed for Mr. Milan Mazic on 2023-04-11

View Document

04/05/234 May 2023 Registered office address changed from Unit 9, Topaz Business Park Topaz Way Bromsgrove B61 0GD England to Unit 9 Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Milan Mazic as a person with significant control on 2023-04-11

View Document

04/05/234 May 2023 Director's details changed for Mr Milan Mazic on 2023-04-11

View Document

04/05/234 May 2023 Director's details changed for Mr David John Salisbury on 2023-04-11

View Document

03/05/233 May 2023 Registered office address changed from Zicam House 4 Firs Street Dudley West Midlands DY2 7DN to Unit 9, Topaz Business Park Topaz Way Bromsgrove B61 0GD on 2023-05-03

View Document

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

View Accounts

27/01/2327 January 2023 Termination of appointment of Clare Ralph as a director on 2023-01-19

View Document

05/01/235 January 2023 Secretary's details changed for Mr. Milan Mazic on 2022-12-23

View Document

05/01/235 January 2023 Director's details changed for Mrs Donna Dawn Doughty on 2022-12-23

View Document

05/01/235 January 2023 Director's details changed for Mr Milan Mazic on 2022-12-23

View Document

05/01/235 January 2023 Change of details for Mr Milan Mazic as a person with significant control on 2022-12-23

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Director's details changed for Mr Milan Mazic on 2022-08-12

View Document

20/09/2220 September 2022 Change of details for Mr Milan Mazic as a person with significant control on 2022-08-12

View Document

20/09/2220 September 2022 Secretary's details changed for Mr. Milan Mazic on 2022-08-12

View Document

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

View Accounts

26/01/2226 January 2022 Change of details for Mr Milan Mazic as a person with significant control on 2018-06-11

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SALISBURY / 04/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAN MAZIC / 04/01/2021

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS DONNA DAWN DOUGHTY

View Document

10/12/2010 December 2020 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR DAVID JOHN SALISBURY

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACKWOOD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/2010 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 33334.00

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW KENNETH PACKWOOD / 18/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 36667

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED ERIC CLIFFORD ROBERTS

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR. ERIC CLIFFORD ROBERTS

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. MILAN MAZIC / 19/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILAN MAZIC / 19/06/2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN FISHER

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY LAILA AZIZ

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR. MILAN MAZIC

View Document

30/07/1330 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILAN MAZIC / 18/11/2012

View Document

05/07/135 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ALTER ARTICLES 02/05/2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAILA AZIZ

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILAN MAZIC / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FISHER / 25/12/2009

View Document

10/09/1010 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 19/08/02

View Document

06/08/036 August 2003 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 ACQUIRE EQUIP, OWNERSHP 20/05/02

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0231 July 2002 £ NC 1000/20000 20/05/

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: C/O MARCUS & COMPANY 44/48 BRISTOL STREET BIRMINGHAM B5 7AA

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9715 July 1997 ADOPT MEM AND ARTS 10/07/97

View Document

26/06/9726 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 ALTER MEM AND ARTS 07/05/97

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 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