Advanced company searchLink opens in new window

ZIGZAG GLOBAL LTD

Company number 09404819

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)
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 March 2021
  • GBP 223.7829
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 March 2021
  • GBP 220.9514
11 Mar 2021 MR04 Satisfaction of charge 094048190001 in full
23 Feb 2021 CH01 Director's details changed for Mr Alasdair Michael Gerrie on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Alasdair Michael Gerrie on 23 February 2021
16 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Mr Lawrence David Melville on 20 January 2021
27 Nov 2020 MR01 Registration of charge 094048190002, created on 6 November 2020
02 Oct 2020 MR01 Registration of charge 094048190001, created on 30 September 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 TM01 Termination of appointment of Ian Patrick Trustram Eve as a director on 5 June 2020
03 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 TM01 Termination of appointment of David James Mowat as a director on 16 October 2019
21 Oct 2019 AP01 Appointment of Mr Oliver Michael Finch as a director on 17 October 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 220.2014
17 Oct 2019 AP01 Appointment of Mr David James Mowat as a director on 11 October 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 210.8425
12 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
12 Feb 2019 PSC08 Notification of a person with significant control statement
12 Feb 2019 PSC07 Cessation of Alasdair Michael Gerrie as a person with significant control on 11 December 2018
12 Feb 2019 PSC07 Cessation of Laurence John Ashley Guy as a person with significant control on 11 December 2018