ZEBRA ELECTRONICS LIMITED

Company Documents

DateDescription
14/06/2314 June 2023 Compulsory strike-off action has been suspended

View Document

14/06/2314 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Registered office address changed from Adelaide Court Belmont Business Park Durham DH1 1TW England to T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-03-28

View Document

01/02/231 February 2023 Registered office address changed from Adelaide House Belmont Business Park Durham DH1 1TW England to Adelaide Court Belmont Business Park Durham DH1 1TW on 2023-02-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

31/07/1931 July 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 7-15 PINK LANE NEWCASTLE UPON TYNE NE1 5DW

View Document

25/04/1925 April 2019 CESSATION OF NICHOLAS CRAIG COLLINS AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGON NEIL DENNIS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030334780003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL CORNISH

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINS

View Document

28/03/1928 March 2019 CESSATION OF ANNABEL CHRISTINA CORNISH AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY ANNABEL CORNISH

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR EGON NEIL DENNIS

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 29/09/2016

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 29/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 26/09/2016

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 26/09/2016

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030334780003

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 16/03/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG COLLINS / 15/01/2015

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 14/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

18/08/0818 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE & WEAR NE30 1PX

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 17-21 DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1PQ

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 83 GLENTHORN ROAD JESMOND NEWCASTLE UPON TYNE NF2 3HL

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9515 March 1995 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