ZIGZAG DESIGN STUDIO (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from Suite 1 Livingstone Road Hessle HU13 0DZ England to The Riverside Building Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ on 2025-10-21 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-20 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-04-20 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/06/2329 June 2023 | |
| 28/06/2328 June 2023 | |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 17/05/2217 May 2022 | Cessation of Nick William Burborough as a person with significant control on 2022-03-02 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-06 with updates |
| 17/05/2217 May 2022 | Notification of J.H. Levison (Holdings) Limited as a person with significant control on 2022-03-02 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT 33 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1XW ENGLAND |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
| 18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM UNIT 32 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1XW ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM JADO HOUSE PETERLY ROAD HORSPATTH INDUSTRIAL ESTATE OXFORD OXFORDSHIRE OX4 2TZ ENGLAND |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM JADO HOUSE PETERLY ROAD HORSPATTH INDUSTRIAL ESTATE OXFORD OXFORDSHIRE OX4 2TZ ENGLAND |
| 25/05/1625 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM PLAZA BUILDING 102 LEE HIGH ROAD LEWISHAM LONDON SE13 5PT |
| 28/05/1528 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1324 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/12/1221 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 03/05/123 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLIAM BURBOROUGH / 01/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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