ZIGMANEY CONSULTING LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM REEVES / 08/10/2015

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA CHRISTINA REEVES / 22/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1211 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 26/09/2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 26/09/2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM REEVES / 26/09/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 DIRECTOR APPOINTED MISS NATASHA CHRISTINA REEVES

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CBE IAN WILLIAM REEVES / 21/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 21/01/2011

View Document

28/10/1028 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM REEVES / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CAROL REEVES / 25/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR NATASHA REEVES

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: THE TYTHINGS WEST WINTERSLOW SALISBURY WILTSHIRE SP5 1RE

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: HEWLETTS MILL GALHAMPTON YEOVIL SOMERSET BA22 7BG

View Document

16/11/0016 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED FORTMARSH LIMITED CERTIFICATE ISSUED ON 23/11/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

15/09/9915 September 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