Advanced company searchLink opens in new window

ZIGZAG GLOBAL LTD

Company number 09404819

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 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 204.1499
05 Feb 2019 SH10 Particulars of variation of rights attached to shares
30 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 AP01 Appointment of Mr Ian Michael Nolan as a director on 20 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 163.6022
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 148.763
03 Oct 2017 PSC04 Change of details for Mr Laurence John Ashley Guy as a person with significant control on 3 October 2017
03 Oct 2017 PSC04 Change of details for Mr Alasdair Michael Gerrie as a person with significant control on 3 October 2017
21 Sep 2017 AP01 Appointment of Mr Ian Patrick Trustram Eve as a director on 12 September 2017
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 SH02 Sub-division of shares on 15 September 2015
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 SH10 Particulars of variation of rights attached to shares
19 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2015
  • GBP 121.9444
18 May 2017 CS01 Confirmation statement made on 26 January 2017 with updates
11 May 2017 CH01 Director's details changed for Mr Alasdair Michael Gerrie on 22 August 2015
11 May 2017 CH01 Director's details changed for Mr Alasdair Michael Gerrie on 22 August 2015
11 May 2017 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 125.8222
11 May 2017 CH01 Director's details changed for Mr Laurence John Ashley Guy on 5 December 2015
11 May 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 148.7301
11 May 2017 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 144.8698
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Mr Lawrence David Melville as a director on 6 September 2016