Advanced company searchLink opens in new window

ZIZI LTD

Company number 04348199

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)
16 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 4 Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ on 15 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 CH01 Director's details changed for Dipti Kaneria on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mr Jitesh Kaneria as a person with significant control on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Jitesh Kaneria on 7 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
01 Jun 2020 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
04 Sep 2017 AA Accounts for a small company made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
14 Dec 2015 CH01 Director's details changed for Mr Jitesh Kaneria on 9 December 2015