ZIG ZAGS @ ST PATRICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Registered office address changed from 12 Fleetwood Crescent Southport Merseyside PR9 8HF to 25 New Lane Pace Banks Southport PR9 8EZ on 2024-01-03

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

03/06/213 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKINLAY / 11/03/2015

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCKINLAY / 11/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 20 NORTH ROAD CROSSENS SOUTHPORT MERSEYSIDE PR9 8LU

View Document

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

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKINLAY / 11/02/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN HASTINGS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 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