ZUZUNAGA LTD



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-02-29 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-29

View Document

17/04/2317 April 2023 Registered office address changed from Art Hub, Studios 1-8 Unit 2B, Building 28 34 Bowater Road, Westminster Industrial Estate London SE18 5TF United Kingdom to 29/31 North Street Bedminster Bristol BS3 1EN on 2023-04-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Micro company accounts made up to 2021-12-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

Analyse these accounts
10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

Analyse these accounts
16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR NISH SONEJI

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

Analyse these accounts
23/09/1923 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BETTS / 06/09/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 04/01/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 04/01/2019

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

Analyse these accounts
20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM BUILDING 28 ZUZUNAGA ART HUB OFFICE, 2ND FLOOR WESTMINSTER INDUSTRIAL ESTATE, BOWATER ROAD WOOLWICH SE18 5TF UNITED KINGDOM

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 01/06/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 01/06/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 17D ELLINGFORT ROAD LONDON E8 3PA ENGLAND

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BETTS / 22/11/2018

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BETTS / 22/11/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN ZUZUNAGA / 25/04/2018

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

Analyse these accounts
20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVIER RAVENTOS

View Document



30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN ZUZUNAGA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
18/08/1618 August 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM STUDIO 26 ERMINE MEWS LABURNUM STREET LONDON E2 8BF

View Document

05/08/155 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 27/04/14 FOR FORM AR01

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED NISH SONEJI

View Document

22/07/1522 July 2015 31/12/13 STATEMENT OF CAPITAL GBP 4650

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PEDRO MANDIOLA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
16/07/1316 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/02/1210 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 2350

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR NIGEL BETTS

View Document

13/12/1113 December 2011 SECOND FILING WITH MUD 27/04/11 FOR FORM AR01

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED PEDRO MANDIOLA

View Document

07/07/117 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1015 November 2010 ADOPT ARTICLES 18/09/2010

View Document

15/11/1015 November 2010 ADOPT ARTICLES 18/09/2010

View Document

15/11/1015 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/1015 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/1015 November 2010 19/09/10 STATEMENT OF CAPITAL GBP 1500.00

View Document

14/09/1014 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 1350

View Document

14/09/1014 September 2010 CONSOLIDATION 27/04/10

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM, 3 GARDEN WALK, LONDON, EC2A 3EQ, UNITED KINGDOM

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PEDRO MANDIOLA PIEDRABUENA

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company