Advanced company searchLink opens in new window

ZEEGIFT CARE LIMITED

Company number 08898070

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)
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Aug 2021 AP01 Appointment of Mrs Evelyn Nkem Ehanire as a director on 2 August 2021
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Apr 2021 CS01 Confirmation statement made on 5 August 2020 with no updates
06 Aug 2020 CH01 Director's details changed for Mr Osaze Ehanire on 5 August 2020
11 Jul 2020 AA Micro company accounts made up to 28 February 2020
28 May 2020 TM02 Termination of appointment of Dinah Kiplagat as a secretary on 27 May 2020
23 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 May 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AD01 Registered office address changed from 25 Nimrod, the Concourse. Colindale London NW9 5TU United Kingdom to 32 Baritone Court 143 Church Street Plaistow London E15 3EZ on 10 March 2015
31 Mar 2014 AP03 Appointment of Miss Dinah Kiplagat as a secretary
30 Mar 2014 TM02 Termination of appointment of Osarodion Orlovics as a secretary