ZIG ZAG GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031706270003

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O B2B CHARTERED ACCOUNTANTS 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 Compulsory strike-off action has been discontinued

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYTER

View Document

23/05/1323 May 2013 PAYMENTS MADE, CONFLICTS OF INTEREST, CO BUSINESS 03/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O B2B CHARTERED ACCOUNTANTS 82-84 HIGH STREET STOINY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O B2B CHARTERED ACCOUNTANTS GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAYTER / 31/03/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HAYTER / 31/03/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM BORFORD HOUSE BERRY LANE ASPLEY GUISE MILTON KEYNES BUCKS MK17 8H5

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYTER / 31/03/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM C/O B2B CHARTERED ACCOUNTANTS GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HL

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 26/04/09 FULL LIST AMEND

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O BOURNER BULLOCK, CHANCERY HOUSE, 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/08/037 August 2003 COMPANY NAME CHANGED ZIG ZAG HAIR STUDIOS LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 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