Advanced company searchLink opens in new window

ZG GLOBAL LTD

Company number 11448446

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)
14 May 2024 AA Total exemption full accounts made up to 31 July 2023
20 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2022 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 11 Pepler Way Burnham Slough SL1 7DS on 4 October 2022
23 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from 11 Pepler Way Burnham Slough SL1 7DS England to 268 Bath Road Slough SL1 4DX on 9 June 2022
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Pepler Way Burnham Slough SL1 7DS on 8 November 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 July 2019
03 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
18 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
16 Sep 2019 MR01 Registration of charge 114484460001, created on 13 September 2019
28 Aug 2018 PSC04 Change of details for Mr Francis Ragga as a person with significant control on 22 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
24 Aug 2018 PSC04 Change of details for Mr Francis Ragga as a person with significant control on 22 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2
23 Aug 2018 CH01 Director's details changed for Mr Francis Raga on 22 August 2018
23 Aug 2018 PSC01 Notification of Hadija Mabrouk as a person with significant control on 22 August 2018