ZEBRAMARSH LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Arno Rudolf Monincx as a director on 2025-04-10

View Document

02/06/252 June 2025 NewAppointment of Mr Daniel Wilson as a director on 2025-06-01

View Document

02/06/252 June 2025 NewTermination of appointment of Steven Mackenzie as a director on 2025-03-25

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Dan Rene Snejbjerg Iversen as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of David James Barrett as a director on 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

28/12/2228 December 2022 All of the property or undertaking has been released from charge 1

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr Steven Mackenzie as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Damien Mead as a director on 2021-12-02

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

22/06/2122 June 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/06/2114 June 2021 Notification of Pandamarsh Ltd as a person with significant control on 2016-04-06

View Document

14/06/2114 June 2021 Cessation of Electra Private Equity Plc as a person with significant control on 2021-04-15

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY ROEBUCK

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / EPIRIS MANAGERS LLP / 06/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ADAM LUMLEY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LUMLEY

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / ELECTRA PARTNERS LLP / 31/05/2017

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM R&T BUILDING THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

19/02/1419 February 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEVE MARK GOODWIN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

08/12/118 December 2011 SECRETARY APPOINTED ADAM KENNETH LUMLEY

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH LUMLEY / 31/03/2011

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WALKER / 31/03/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ROEBUCK / 31/03/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDSON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ELKINGTON

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED GARY JAMES ROEBUCK

View Document

14/04/1114 April 2011 ALTER ARTICLES 31/03/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY

View Document

14/04/1114 April 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR WILLIAM MARK WALKER

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DAVID WARWICK SYMONDSON

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHARLES ELKINGTON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

03/03/113 March 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/11/1025 November 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