ZEBRA TECHNICAL RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Change of details for Mr Gerard Charles Latham as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Director's details changed for Mr Gerard Charles Latham on 2025-08-08 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
12/07/1912 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
29/06/1829 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM ST. ALBANS BUSINESS CENTRE 1 STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
27/01/1727 January 2017 | CURRSHO FROM 31/05/2017 TO 30/04/2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH UNITED KINGDOM |
08/02/138 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/09/123 September 2012 | 26/03/12 STATEMENT OF CAPITAL GBP 100 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHARLES LATHAM / 07/10/2011 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 119 WINDSOR ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9GG UNITED KINGDOM |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1025 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
24/06/0924 June 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD LATHAM / 25/03/2009 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 11 FROGMORE STREET TRING HERTFORDSHIRE HP23 5AU |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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