ZEBRA MTD LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Seven Roy Plackett as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Gillian Linda Richmond as a director on 2025-04-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/07/213 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILO PROMOTIONS LTD

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NETTELFIELD

View Document

02/06/162 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM SH01

View Document

17/01/1417 January 2014 CURRSHO FROM 30/09/2014 TO 31/01/2014

View Document

04/11/134 November 2013 SUB-DIVISION 16/10/13

View Document

01/11/131 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 13585.96

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ASHLEY PHILIP LEVINSON

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLAM JOHN WINDOVER NETTELFIELD

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR LAWRENCE MICHAEL PRINCE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR SEVEN ROY PLACKETT

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS SHARON JANE COLCLOUGH

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS KIRSTY JANET GUY

View Document

25/10/1325 October 2013 ADOPT ARTICLES 16/10/2013

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086747790003

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086747790004

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086747790005

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086747790002

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086747790001

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED MICHCO 1304 LIMITED CERTIFICATE ISSUED ON 16/09/13

View Document

03/09/133 September 2013 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