About

Registered Number: 04355642
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Ziji Publishing Ltd was registered on 18 January 2002 and are based in Borehamwood in Hertfordshire, it's status at Companies House is "Active". This organisation has no directors listed at Companies House. We do not know the number of employees at Ziji Publishing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 05 February 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 November 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 December 2016
CH03 - Change of particulars for secretary 21 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
CH03 - Change of particulars for secretary 14 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 23 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 04 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 03 December 2004
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 12 February 2003
CERTNM - Change of name certificate 08 July 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.