- Company Overview for ZAGOR FIC (11752307)
- Filing history for ZAGOR FIC (11752307)
- People for ZAGOR FIC (11752307)
- More for ZAGOR FIC (11752307)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
27 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
12 Jul 2022 | AP01 | Appointment of Carol Joanne Turner as a director on 8 July 2022 | |
11 Jul 2022 | AP01 | Appointment of James Nicholas Haigh as a director on 8 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Alexander Thomas Rupert Haigh as a director on 8 July 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Jillian Mellis Haigh on 5 October 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Barrie Stevens Haigh on 5 October 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
08 Feb 2021 | PSC04 | Change of details for Barrie Stevens Haigh as a person with significant control on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 37 st George's Road Cheltenham Gloucestershire GL50 3DU to 22 Chancery Lane London WC2A 1LS on 5 October 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
13 May 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
01 Feb 2019 | PSC04 | Change of details for Barrie Stevens Haigh as a person with significant control on 29 January 2019 | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|