ZEBRA ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2025-01-19 to 2024-12-31 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-01-18 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-30 with updates |
03/02/243 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19 |
01/02/241 February 2024 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19 |
01/02/241 February 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-01-19 |
01/02/241 February 2024 | Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-01-19 |
01/02/241 February 2024 | Termination of appointment of George Roland Thomas as a director on 2024-01-19 |
01/02/241 February 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-19 |
01/02/241 February 2024 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-02-01 |
18/01/2418 January 2024 | Annual accounts for year ending 18 Jan 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-04-30 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Termination of appointment of Paul Thomas Broomham as a director on 2023-02-01 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/09/2216 September 2022 | Confirmation statement made on 2022-04-30 with no updates |
09/05/229 May 2022 | Previous accounting period extended from 2022-03-31 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/02/2224 February 2022 | Director's details changed for Mr Daniel Stuart Duncan Steptop on 2022-01-17 |
19/01/2219 January 2022 | Appointment of Mr George Roland Thomas as a director on 2022-01-17 |
19/01/2219 January 2022 | Termination of appointment of Zaky Pasha as a director on 2022-01-17 |
19/01/2219 January 2022 | Registered office address changed from 9 Bedford Square Houghton Regis Dunstable Bedfordshire LU5 5ES England to 27 Sheep Street Bicester OX26 6JF on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Rebecca Helen Claire Pasha as a director on 2022-01-17 |
19/01/2219 January 2022 | Cessation of Zebra Asset Holdings Limited as a person with significant control on 2022-01-17 |
19/01/2219 January 2022 | Notification of And Co Property Services Ltd as a person with significant control on 2022-01-17 |
19/01/2219 January 2022 | Appointment of Mr Paul Thomas Broomham as a director on 2022-01-17 |
19/01/2219 January 2022 | Appointment of Mr Daniel Stuart Duncan Steptop as a director on 2022-01-17 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-07 with no updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKY PASHA / 11/11/2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070111640001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HELEN CLAIRE PASHA / 06/04/2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HELEN CLAIRE PASHA / 04/11/2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 5 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA |
27/05/1627 May 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 |
30/09/1530 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
29/06/1529 June 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 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
02/10/132 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1220 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | 28/03/12 STATEMENT OF CAPITAL GBP 100 |
09/09/119 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O (ARCUS) KNIGHTS YARD GAOL STREET OAKHAM RUTLAND LE15 6AQ UNITED KINGDOM |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 5 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA UNITED KINGDOM |
26/07/1126 July 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAKY PASHA / 01/09/2010 |
14/09/1014 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 14 KNIGHTS YARD GAOL STREET OAKHAM LE15 6AQ |
30/09/0930 September 2009 | DIRECTOR APPOINTED ZAKY PASHA |
30/09/0930 September 2009 | DIRECTOR APPOINTED REBECCA PASHA |
08/09/098 September 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
07/09/097 September 2009 | 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