ZIGGURAT DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2020 April 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1ST FLOOR PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ESTELLE BARTRAM / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ESTELLE BARTRAM / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL BARTRAM / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ESTELLE BARTRAM / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BARTRAM / 23/05/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM C/O SHAW WALKER 26 GREAT QUEEN STREET LONDON WC2B 5BB

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 24/07/15 NO CHANGES

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BARTRAM / 24/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O SHAW WALKER 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 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