ZEBRA DIAMOND HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2017-06-11

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

10/06/2410 June 2024 Second filing for the appointment of Mr Thomas James Stanczyk as a director

View Document

13/03/2413 March 2024 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

18/01/2418 January 2024 Director's details changed for Mr Thomas James Stanczyk on 2022-03-18

View Document

21/09/2321 September 2023 Appointment of Mehlika Emrah Kalan as a director on 2023-08-30

View Document

06/09/236 September 2023 Termination of appointment of John Paul Ragland as a director on 2023-08-30

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Change of details for Zebra Technologies Corporation as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

02/02/232 February 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-01-23

View Document

02/02/232 February 2023 Termination of appointment of Pitsec Ltd as a secretary on 2023-01-23

View Document

13/12/2213 December 2022 Secretary's details changed for Pitsec Ltd on 2018-12-19

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/05/2028 May 2020 Appointment of Mr Thomas James Stanczyk as a director on 2020-05-20

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JOHN PAUL RAGLAND

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR TODD NAUGHTON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MICHAEL KIM

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 Confirmation statement made on 2017-06-11 with updates

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 11/06/16 NO MEMBER LIST

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER RODERICKS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FOX

View Document

11/06/1511 June 2015 11/06/15 NO MEMBER LIST

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 11/06/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE STREET READING RG1 2LU

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR TODD ROBERT NAUGHTON

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD ROBERT NAUGHTON / 27/11/2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR MICHAEL HUGO TERZICH

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 11/06/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

13/09/1213 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1213 September 2012 SAIL ADDRESS CREATED

View Document

11/09/1211 September 2012 CORPORATE SECRETARY APPOINTED PITSEC LTD

View Document

08/08/128 August 2012 SECTION 175 QUOTED 22/06/2012

View Document

11/06/1211 June 2012 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