ZEBRA SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/10/2420 October 2024 Registered office address changed from 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB to 7 Hornbeam Square South 7 Hornbeam Square South Harrogate HG2 8NB on 2024-10-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Ian John Philpott on 2023-11-30

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

09/08/189 August 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN PHILPOTT / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PHILPOTT / 08/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN PHILPOTT / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PHILPOTT / 20/11/2017

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN PHILPOTT / 24/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PHILPOTT / 24/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE HOLMES / 24/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE HOLMES / 23/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN PHILPOTT / 09/01/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE HOLMES / 31/12/2009

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN PHILPOTT / 08/01/2010

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 3 SCEPTRE HOUSE HORNBEAM 5Q HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 6 VICTORIA AVENUE HARROGATE HG1 1ED

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 61 VICTORIA AVENUE HARROGATE NORTH YORKS HG1 ED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: CNG HOUSE 5 VICTORIA AVENUE HARROGATE HG1 1EQ

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 FENTON STREET BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7EX

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/06/033 June 2003 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