Advanced company searchLink opens in new window

ZAY ZAY LIMITED

Company number 09414977

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)
13 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
10 Dec 2020 TM01 Termination of appointment of Nay Wynn as a director on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Mya Kalaya as a director on 10 December 2020
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Jun 2020 CH01 Director's details changed for Mr Nay Wynn on 22 June 2020
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
27 Jan 2020 AP01 Appointment of Dr Mya Kalaya as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Nay Wynn as a director on 27 January 2020
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Dec 2016 AD01 Registered office address changed from 47 Cumberland Road Camberley GU15 1SE England to 13 Edmund Court Basingstoke RG24 9FA on 14 December 2016
24 Oct 2016 AA Micro company accounts made up to 31 January 2016
07 Sep 2016 AD01 Registered office address changed from 52 Le Marchant Road Camberley Surrey GU15 1HZ England to 47 Cumberland Road Camberley GU15 1SE on 7 September 2016
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted