About

Registered Number: 05029330
Date of Incorporation: 29/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 321 Lonsdale Road, Stevenage, Hertfordshire, SG1 5DW

 

Zazzo Ltd was registered on 29 January 2004 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Barnes, Sabrina Katherine, Cleary, Terry Clive, Cleary, Valerie at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Sabrina Katherine 30 September 2010 - 1
CLEARY, Terry Clive 29 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CLEARY, Valerie 29 January 2004 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 September 2018
TM02 - Termination of appointment of secretary 23 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH04 - Change of particulars for corporate secretary 20 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 19 February 2008
CERTNM - Change of name certificate 09 August 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.