Advanced company searchLink opens in new window

ZIGTAGZ INTERNATIONAL LTD

Company number 11197269

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)
07 Feb 2025 CH01 Director's details changed for Mr Andrew Richard Kellard on 6 February 2025
07 Feb 2025 PSC04 Change of details for Mr Andrew Richard Kellard as a person with significant control on 6 February 2025
20 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Feb 2021 PSC04 Change of details for Mr Andrew Richard Kellard as a person with significant control on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Andrew Richard Kellard on 10 February 2021
04 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
25 May 2018 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to F1,Old Bakery Studios Blewett's Wharf Malpas Road Truro TR1 1QH on 25 May 2018
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-09
  • GBP 100