ORANGE ZEBRA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-14 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-14 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-14 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 116 HOLGATE ROAD YORK NORTH YORKSHIRE YO24 4BB |
01/11/191 November 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
03/04/183 April 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/04/1620 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LOUISE WOOD / 01/10/2014 |
12/05/1512 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 21 THE VILLAGE WIGGINTON YORK NORTH YORKSHIRE YO32 2PL |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/05/1414 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/04/1328 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/05/128 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN JONES |
05/05/125 May 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN JONES |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/05/1110 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ERNEST JONES / 14/04/2010 |
14/05/1014 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LOUISE WOOD / 14/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | CURREXT FROM 30/04/2009 TO 30/09/2009 |
14/04/0814 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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