Advanced company searchLink opens in new window

ZAGOR FIC

Company number 11752307

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)
15 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
27 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 14