ZIG ZAG MANAGEMENT COMPANY LIMITED
Company number 05054674
- Company Overview for ZIG ZAG MANAGEMENT COMPANY LIMITED (05054674)
- Filing history for ZIG ZAG MANAGEMENT COMPANY LIMITED (05054674)
- People for ZIG ZAG MANAGEMENT COMPANY LIMITED (05054674)
- More for ZIG ZAG MANAGEMENT COMPANY LIMITED (05054674)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
16 Aug 2021 | CH04 | Secretary's details changed for Stiles Harold Williams Llp on 1 August 2021 | |
14 Aug 2021 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
13 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 7 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 May 2016 | TM01 | Termination of appointment of Thomas Stewart Pilch Gilder as a director on 13 May 2016 | |
06 May 2016 | AP01 | Appointment of Robert David Harrison as a director on 5 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
18 Mar 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 18 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 18 March 2016 |