ZEBRA PRINT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCertificate of change of name

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Satisfaction of charge 059303410009 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 059303410008 in full

View Document

31/10/2431 October 2024 Termination of appointment of David John Storr as a director on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Samantha Ann Overton on 2024-08-19

View Document

15/08/2415 August 2024 Director's details changed for Mr David John Storr on 2024-08-15

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Director's details changed for Samantha Ann Overton on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059303410008

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059303410009

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEBRA PRINT PROPERTY LTD

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF DAVID JOHN STORR AS A PSC

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 9 ACORN BUSINESS PARK KILLINGBECK DRIVE YORK ROAD LEEDS LS14 6UF ENGLAND

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STORR / 10/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059303410007

View Document

25/07/1725 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 175

View Document

19/07/1719 July 2017 £100 30/06/2017

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1719 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 75

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY JEAN BROWNRIDGE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059303410005

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059303410006

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM THE STABLES, FIELD LANE ABERFORD WEST YORKSHIRE LS25 3AE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANN STORR / 22/08/2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059303410003

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059303410004

View Document

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED SAMANTHA ANN STORR

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED DAVID ING

View Document

17/10/1417 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059303410002

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059303410001

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STORR / 11/09/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN BROWNRIDGE / 11/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information