Advanced company searchLink opens in new window

ZIZI SMILE LIMITED

Company number 06326094

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)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
01 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
01 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jun 2022 AA01 Current accounting period shortened from 2 November 2021 to 31 March 2021
14 Mar 2022 AA Total exemption full accounts made up to 2 November 2020
24 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
14 Dec 2021 AA01 Current accounting period shortened from 31 March 2021 to 2 November 2020
08 Dec 2021 MR04 Satisfaction of charge 063260940003 in full
13 Apr 2021 AP03 Appointment of Mr Mark Gregory Carter as a secretary on 25 March 2021
07 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2020 MR01 Registration of charge 063260940003, created on 2 November 2020
03 Nov 2020 AP01 Appointment of Mr Simon Turton as a director on 2 November 2020
03 Nov 2020 AP01 Appointment of Andrew Kevin Fenn as a director on 2 November 2020
03 Nov 2020 AP01 Appointment of Sarah Clare Carney-Holliday as a director on 2 November 2020
03 Nov 2020 TM02 Termination of appointment of Scott Barber as a secretary on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Gita Azizi as a director on 2 November 2020