ZIGZAG ASSOCIATES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

02/01/252 January 2025 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

07/11/247 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

01/11/241 November 2024 Statement of capital on 2024-11-01

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2021-10-15

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2021-12-29

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-06-07

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2021-07-10

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2023-06-08

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2010-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

20/12/2220 December 2022 Change of details for Julie Ann Beal as a person with significant control on 2022-12-13

View Document

20/12/2220 December 2022 Director's details changed for Julie Ann Beal on 2022-12-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

22/02/2222 February 2022 Cessation of Rachel Louise Kingston as a person with significant control on 2021-10-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

22/02/2222 February 2022 Termination of appointment of Rachel Louise Kingston as a director on 2021-10-21

View Document

21/02/2221 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-10-13

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

08/08/218 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017

View Document

11/01/1811 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 3.00

View Document

03/08/173 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15

View Document

03/08/173 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14

View Document

03/08/173 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13

View Document

03/08/173 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11

View Document

03/08/173 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12

View Document

03/07/173 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/173 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 3

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/173 July 2017 SUB-DIVISION 14/06/17

View Document

23/05/1723 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12

View Document

23/05/1723 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071038900001

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BEAL / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 13/10/2016

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071038900001

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 14/12/2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SMITH / 15/05/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN REEVES

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 4

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JULIAN PETER REEVES

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, FAIRWAY FAIRFIELD ROAD, GORING ON THAMES, BERKSHIRE, RG8 0EX

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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