ZIGZAG DESIGN STUDIO (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered 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

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/05/2217 May 2022 Cessation of Nick William Burborough as a person with significant control on 2022-03-02

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

17/05/2217 May 2022 Notification of J.H. Levison (Holdings) Limited as a person with significant control on 2022-03-02

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM PLAZA BUILDING 102 LEE HIGH ROAD LEWISHAM LONDON SE13 5PT

View Document

28/05/1528 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

21/12/1221 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/05/123 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLIAM BURBOROUGH / 01/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/04/1112 April 2011 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