ZIZO SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY

View Document

08/09/188 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 25/06/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUFFLEY / 25/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 82 ST JOHN STREET LONDON EC1M 4JN ENGLAND

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUFFLEY

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER RUFFLEY / 31/10/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY 2020CA LIMITED

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON ROXON

View Document

21/12/1621 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020CA LIMITED / 31/10/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUFFLEY / 31/10/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 31/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST ANDREW'S HILL LONDON EC4V 5BY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GORDON EDWARD FREDERICK ROXON

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED DATA RE LTD CERTIFICATE ISSUED ON 12/08/14

View Document

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR STEPHEN HAY

View Document

20/03/1420 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 4515

View Document

20/03/1420 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 4515

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 2625

View Document

11/11/1311 November 2013 SECOND FILING WITH MUD 22/06/13 FOR FORM AR01

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEENAN / 21/06/2012

View Document

06/08/126 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUFFLEY / 21/06/2012

View Document

24/07/1224 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 5125

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 15/09/10 STATEMENT OF CAPITAL GBP 5000.00

View Document

22/12/1022 December 2010 SUB-DIVISION 14/09/10

View Document

22/12/1022 December 2010 COMPANY BUSINESS 15/09/2010

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 16 BARTHOLOMEW CLOSE WALTON PARK MILTON KEYNES MK7 7HH

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED DATA RE - ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 12 HOLY THORN LANE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6HA

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED E IT SUPPORT LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: C/O FRANKLINS 320 GARRETT LANE LONDON SW18 4EJ

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 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