Advanced company searchLink opens in new window

ZANZI DIGITAL MARKETING LTD

Company number 09330255

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)
30 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
10 Aug 2023 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
25 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
11 Aug 2021 CH01 Director's details changed for Ms Jayne Reddyhoff on 11 August 2021
11 Aug 2021 CH01 Director's details changed for Ms Jayne Reddyhoff on 11 August 2021
11 Aug 2021 PSC04 Change of details for Ms Jayne Reddyhoff as a person with significant control on 11 August 2021
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AD01 Registered office address changed from Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA United Kingdom to Arden House Arden House, Keeling Street North Somercotes Louth Lincolnshire LN11 7QU on 15 December 2020
23 Sep 2020 PSC04 Change of details for Ms Jayne Reddyhoff as a person with significant control on 17 July 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Mar 2019 PSC07 Cessation of Edward Henry Wells as a person with significant control on 1 January 2019
20 Mar 2019 TM01 Termination of appointment of Edward Henry Wells as a director on 31 December 2018
05 Mar 2019 SH02 Sub-division of shares on 14 October 2018
02 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 AD01 Registered office address changed from Stables 4, Office 11 Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA United Kingdom to Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA on 25 June 2018