ZZGTECH LTD

Company Documents

DateDescription
18/11/2418 November 2024 Change of details for Doruk Uslu as a person with significant control on 2024-07-04

View Document

31/10/2431 October 2024 Current accounting period extended from 2024-12-30 to 2024-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Change of details for Doruk Uslu as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from 2 Frederick Street London WC1X 0nd England to 124 City Road London EC1V 2NX on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Doruk Uslu as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Ms Rugul Kose Cinar on 2024-07-02

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Aydin Deli as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Appointment of Ms Rugul Kose Cinar as a director on 2023-11-15

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Cessation of Omer Balkaya as a person with significant control on 2021-12-27

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Change of details for Doruk Uslu as a person with significant control on 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 2 Frederick Street London WC1X 0nd on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Doruk Uslu as a person with significant control on 2021-07-05

View Document

15/07/2115 July 2021 Change of details for Mr Omer Balkaya as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Aydin Deli as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Alex Smotlak as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/05/2014 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HH UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / DORUK USLU / 29/11/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEX SMOTLAK / 29/11/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / ILKER SOZDINLER / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

11/07/1811 July 2018 AGREEMENTS 03/05/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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