Advanced company searchLink opens in new window

ZIGAFLOW LTD

Company number 03888530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
19 Sep 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW to 28 Leman Street London E1 8ER on 19 September 2014
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
21 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for John David Randall on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Eleanor Mary Durward Smith on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Linda Randall on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Paul John Randall on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Timothy David Randall on 1 September 2011
19 Dec 2011 CH03 Secretary's details changed for John David Randall on 1 December 2011
01 Jul 2011 AD01 Registered office address changed from the Old Pump House 1a Stonecross St. Albans AL1 4AA England on 1 July 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AD01 Registered office address changed from the Dell Rose Lane, Wheathampstead St. Albans Hertfordshire AL4 8RD on 14 January 2011
30 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Eleanor Mary Durward Smith on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Timothy David Randall on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Linda Randall on 29 December 2009