ZEBRA ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
09/06/249 June 2024 | Termination of appointment of Louise Brown as a director on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Satisfaction of charge 052494280001 in full |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
18/12/2218 December 2022 | Appointment of Mrs Louise Brown as a director on 2022-12-16 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE WALSALL WS9 8LZ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR TIMOTHY CARTER |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RAYMOND EDOUARD HILL / 04/10/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT PARTINGTON / 04/10/2019 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
16/10/1816 October 2018 | CESSATION OF JULIAN RAYMOND EDOUARD HILL AS A PSC |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CESSATION OF CHRISTOPHER ROBERT PARTINGTON AS A PSC |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEBRA GROUP CONSULTING LIMITED |
11/06/1811 June 2018 | ADOPT ARTICLES 01/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT PARTINGTON / 01/10/2016 |
02/04/162 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052494280001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | Annual return made up to 4 October 2012 with full list of shareholders |
16/11/1116 November 2011 | ADOPT ARTICLES 07/11/2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
14/10/1114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PETER STEVENS / 01/01/2011 |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | DIRECTOR APPOINTED JULIAN RAYMOND EDOUARD HILL |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PETER STEVENS / 29/12/2009 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARTINGTON / 04/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 04/10/2009 |
16/10/0916 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PETER STEVENS / 05/04/2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BARCLAYS BANK CHAMBERS 22A HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8NE |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/07/0524 July 2005 | NEW DIRECTOR APPOINTED |
23/07/0523 July 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
04/10/044 October 2004 | DIRECTOR RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/044 October 2004 | SECRETARY RESIGNED |
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