ZEBRA TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-30 |
19/09/2319 September 2023 | Change of details for Mr Gerard Joseph Lavin as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Bernadette Lavin as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-07 with updates |
15/06/2315 June 2023 | Registered office address changed from The White House Mill Road Goring on Thames Oxfordshire RG8 9DD to Suite 2 9 West End Kemsing Sevenoaks TN15 6PX on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Mortimer Burnett Ltd as a secretary on 2023-06-14 |
15/06/2315 June 2023 | Director's details changed for Mr Gerard Joseph Lavin on 2023-06-14 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-03-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
09/05/199 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
16/10/1816 October 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 400004 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GERARD JOSEPH LAVIN / 28/09/2018 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 12/01/2018 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
05/10/165 October 2016 | |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
04/10/164 October 2016 | |
30/09/1630 September 2016 | |
30/09/1630 September 2016 | |
04/08/164 August 2016 | 30/03/16 TOTAL EXEMPTION FULL |
14/01/1614 January 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 400003 |
15/10/1515 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
21/10/1421 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT |
29/10/1329 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
29/10/1329 October 2013 | CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
09/10/129 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 March 2011 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 11/10/2011 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH LAVIN / 11/10/2011 |
06/10/116 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 March 2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH LAVIN / 29/09/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 29/09/2010 |
07/10/107 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
27/09/0927 September 2009 | 30/03/09 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS; AMEND |
08/10/088 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | 30/03/08 TOTAL EXEMPTION FULL |
02/10/072 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07 |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 28 ALBERT ROAD SOUTH WOODFORD LONDON E18 1LE |
08/08/078 August 2007 | SECRETARY RESIGNED |
04/10/064 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0614 February 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
26/01/0626 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/0613 January 2006 | REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 1 GROVE CRESCENT KINGSTON UPON THAMES SURREY KT1 2DD |
06/10/056 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | STRIKE-OFF ACTION DISCONTINUED |
29/09/0429 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/08/0424 August 2004 | FIRST GAZETTE |
19/11/0319 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU |
06/10/036 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | SECRETARY RESIGNED |
29/09/0329 September 2003 | 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