ZEBRA TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-30

View Document

19/09/2319 September 2023 Change of details for Mr Gerard Joseph Lavin as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Bernadette Lavin as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

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

View Document

15/06/2315 June 2023 Termination of appointment of Mortimer Burnett Ltd as a secretary on 2023-06-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Gerard Joseph Lavin on 2023-06-14

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

09/05/199 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

16/10/1816 October 2018 12/01/18 STATEMENT OF CAPITAL GBP 400004

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD JOSEPH LAVIN / 28/09/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 12/01/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

05/10/165 October 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/10/164 October 2016

View Document

30/09/1630 September 2016

View Document

30/09/1630 September 2016

View Document

04/08/164 August 2016 30/03/16 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 01/10/15 STATEMENT OF CAPITAL GBP 400003

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT

View Document

29/10/1329 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH LAVIN / 11/10/2011

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH LAVIN / 29/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LAVIN / 29/09/2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 30/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/03/08 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 28 ALBERT ROAD SOUTH WOODFORD LONDON E18 1LE

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 1 GROVE CRESCENT KINGSTON UPON THAMES SURREY KT1 2DD

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 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