THE ZEBRA COLLECTIVE C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Change of name

View Document

15/11/2415 November 2024 Termination of appointment of Alexandra Mary Gude as a director on 2024-11-15

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Appointment of Ms Victoria Jane Brooks as a director on 2024-09-16

View Document

16/08/2416 August 2024 Notification of a person with significant control statement

View Document

01/08/241 August 2024 Termination of appointment of Gemma Gowan as a director on 2024-07-31

View Document

05/07/245 July 2024 Register inspection address has been changed from 97 Pembroke Street Plymouth PL1 4JX England to 35 George Street Plymouth PL1 4HR

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Registered office address changed from 97 Pembroke Street Plymouth PL1 4JX England to 35 George Street Plymouth PL1 4HR on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Second filing for the appointment of Nicola Barkla as a director

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Appointment of Ms Alexandra Mary Gude as a director on 2023-11-20

View Document

24/11/2324 November 2023 Appointment of Ms Gemma Gowan as a director on 2023-11-20

View Document

13/11/2313 November 2023 Termination of appointment of Nicola Barkla as a director on 2023-11-13

View Document

25/10/2325 October 2023 Termination of appointment of Andrew Charles Shaw as a director on 2023-10-24

View Document

19/07/2319 July 2023 Appointment of Ms. Nicola Barkla as a director on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Marc Stephen Gardiner as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/07/2317 July 2023 Register inspection address has been changed from PO Box PL1 4HQ 225 Marlborough House 225 Marlborough House Granby Way Plymouth Devon PL1 4HQ England to 97 Pembroke Street Plymouth PL1 4JX

View Document

12/05/2312 May 2023 Director's details changed for Mr Marc Stephen Gardiner on 2023-05-09

View Document

12/05/2312 May 2023 Termination of appointment of Brigid Mary, Ursula Mckittrick as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Ms Deborah Jane Freeman as a director on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Thomas Edwin Miller as a director on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Aaron Luke Standon as a director on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 DIRECTOR APPOINTED MR AARON LUKE STANDON

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR THOMAS EDWIN MILLER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS BRIGID MARY, URSULA MCKITTRICK

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

11/07/1811 July 2018 SAIL ADDRESS CHANGED FROM: DEVONPORT GUILDHALL KER STREET PLYMOUTH PL1 4EL ENGLAND

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ANDREW CHARLES SHAW

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CHELVANAYAGAM

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LIZA PACKER

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JACKY CLIFT

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 03/07/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 03/07/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/07/139 July 2013 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 03/07/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE VIRGO

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 03/07/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 03/07/11 NO MEMBER LIST

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANET HORROCKS

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/08/1011 August 2010 ADOPT ARTICLES 26/07/2010

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GARDINER / 03/07/2010

View Document

23/07/1023 July 2010 03/07/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE VIRGO / 03/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKY CLIFT / 03/07/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED BERNADETTE SELVA-PRIYA CHELVANAYAGAM

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS JANET HORROCKS

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MISS LIZA ANN PACKER

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MS JACKY CLIFT

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BALL

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

30/05/0830 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 03/07/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 86 KER STREET,DEVONPORT PLYMOUTH DEVON PL1 4EQ

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 03/07/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 03/07/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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