ZIGZAG SYSTEMS LIMITED

03967589
122 GREYTHORN DRIVE WEST BRIDGFORD NOTTINGHAM NG2 7GB

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 4 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 officers Appointment of director (Mr Peter Colin Holdich) 2 Buy now
20 Apr 2022 officers Termination of appointment of director (Peter Colin Holdich) 1 Buy now
02 Mar 2022 accounts Annual Accounts 3 Buy now
19 May 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
07 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 resolution Resolution 3 Buy now
05 Oct 2019 officers Appointment of director (Mr Peter Colin Holdich) 2 Buy now
05 Oct 2019 officers Termination of appointment of director (Mary Elisabeth Holdich) 1 Buy now
26 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 2 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 accounts Annual Accounts 2 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Colin Murray Holdich) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mary Elisabeth Holdich) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
17 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
24 Feb 2009 accounts Annual Accounts 2 Buy now
21 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 2 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: byron house 21-23 rectory road west bridgford nottingham nottinghamshire NG2 6BE 1 Buy now
02 May 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
26 Feb 2007 accounts Annual Accounts 2 Buy now
31 May 2006 annual-return Return made up to 07/04/06; full list of members 2 Buy now
21 Nov 2005 accounts Annual Accounts 5 Buy now
11 Apr 2005 annual-return Return made up to 07/04/05; full list of members 7 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2005 accounts Annual Accounts 5 Buy now
10 May 2004 annual-return Return made up to 07/04/04; full list of members 3 Buy now
01 Mar 2004 accounts Annual Accounts 5 Buy now
07 May 2003 annual-return Return made up to 07/04/03; full list of members 7 Buy now
19 Feb 2003 accounts Annual Accounts 1 Buy now
31 May 2002 annual-return Return made up to 07/04/02; full list of members 8 Buy now
22 Feb 2002 accounts Annual Accounts 5 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: temples kemp house 152-160 city road london EC1V 2NX 1 Buy now
11 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 May 2001 annual-return Return made up to 07/04/01; full list of members 6 Buy now
13 Jul 2000 capital Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 2000 officers New director appointed 2 Buy now
23 Jun 2000 officers New secretary appointed 2 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 officers Secretary resigned 1 Buy now
17 May 2000 address Registered office changed on 17/05/00 from: 152-160 city road london EC1V 2NX 1 Buy now
07 Apr 2000 incorporation Incorporation Company 9 Buy now