- Company Overview for ZANZI DIGITAL MARKETING LTD (09330255)
- Filing history for ZANZI DIGITAL MARKETING LTD (09330255)
- People for ZANZI DIGITAL MARKETING LTD (09330255)
- More for ZANZI DIGITAL MARKETING LTD (09330255)
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 |