About

Registered Number: 04153621
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Zorg Holdings Ltd was established in 2001, it has a status of "Active". Atherton, Katherine is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATHERTON, Katherine 19 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 12 November 2019
PSC04 - N/A 29 April 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
AA - Annual Accounts 19 October 2018
RESOLUTIONS - N/A 14 May 2018
CS01 - N/A 25 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 05 February 2018
MR04 - N/A 15 January 2018
CS01 - N/A 11 February 2017
AA - Annual Accounts 02 February 2017
AA01 - Change of accounting reference date 30 January 2017
CH01 - Change of particulars for director 09 December 2016
AR01 - Annual Return 08 February 2016
MA - Memorandum and Articles 31 December 2015
AA - Annual Accounts 17 December 2015
CH03 - Change of particulars for secretary 14 December 2015
CH01 - Change of particulars for director 14 December 2015
RESOLUTIONS - N/A 29 May 2015
RESOLUTIONS - N/A 01 May 2015
SH08 - Notice of name or other designation of class of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 13 February 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 10 February 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
395 - Particulars of a mortgage or charge 19 April 2001
CERTNM - Change of name certificate 15 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
RESOLUTIONS - N/A 05 March 2001
MEM/ARTS - N/A 05 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.