ZOJIGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Tony Ilechie on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Cyprian Ilechie as a person with significant control on 2022-05-10

View Document

09/05/229 May 2022 Termination of appointment of Victor Amobi Egesi as a director on 2022-05-01

View Document

30/03/2230 March 2022 Cessation of Victor Amobi Egesi as a person with significant control on 2022-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA ILECHIE

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CYPRIAN ILECHIE / 01/09/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR CYPRIAN ILECHIE

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS VANESSA ILECHIE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM FLAT 2 GREENER COURT MARTINI DRIVE ENFIELD EN3 6GT ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY ILECHIE

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR VICTOR AMOBI EGESI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 10 BRENDON AVENUE CHATHAM KENT ME5 8JG ENGLAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 93 BARBERRY AVENUE CHATHAM KENT ME5 9TF ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 56 CENTRAL PARK GARDENS CHATHAM KENT ME4 6UT

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA ILECHIE

View Document

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CYPRIAN ILECHIE / 05/01/2015

View Document

28/02/1528 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 93 BARBERRY AVENUE CHATHAM KENT ME5 9TF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ILECHIE / 12/08/2013

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 152 CASTLE ROAD NORTHOLT MIDDLESEX UB5 4SG UNITED KINGDOM

View Document

01/02/131 February 2013 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