ZIGAFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Registered office address changed from 2a Charing Cross Road 2a Charing Cross Road London WC2H 0HF England to 2a Charing Cross Road London WC2H 0HF on 2025-04-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to 2a Charing Cross Road 2a Charing Cross Road London WC2H 0HF on 2024-07-11

View Document

17/04/2417 April 2024 Registered office address changed from 30-33 Minories 30-33 Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 2024-04-17

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Registered office address changed from St Clare House Minories London EC3N 1DD England to 30-33 Minories 30-33 Minories London EC3N 1DD on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from Pennine House 30-33 Minories London EC3N 1DD England to St Clare House Minories London EC3N 1DD on 2023-12-19

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from 28 Leman Street London E1 8ER to Pennine House 30-33 Minories London EC3N 1DD on 2023-09-20

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Termination of appointment of Eleanor Mary Durward Smith as a director on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED QUIKFLW LTD CERTIFICATE ISSUED ON 16/04/20

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED FRUITFUL BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 17/04/18

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1328 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID RANDALL / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID RANDALL / 01/09/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RANDALL / 01/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RANDALL / 01/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARY DURWARD SMITH / 01/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RANDALL / 01/12/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE OLD PUMP HOUSE 1A STONECROSS ST. ALBANS AL1 4AA ENGLAND

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM THE DELL ROSE LANE, WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8RD

View Document

30/12/1030 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RANDALL / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARY DURWARD SMITH / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID RANDALL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RANDALL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RANDALL / 29/12/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED SOLV BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 29/10/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 £ NC 100/1000 29/12/00

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED SOLVONLINE LTD. CERTIFICATE ISSUED ON 25/01/01

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED ACESTAR LTD CERTIFICATE ISSUED ON 23/02/00

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

03/12/993 December 1999 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