RED ZEBRA ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

23/06/2523 June 2025 NewTermination of appointment of Joao Pires Da Cruz as a director on 2025-05-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA RAMALHO

View Document

27/08/2027 August 2020 15/11/12 STATEMENT OF CAPITAL GBP 1229.95

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF PSC STATEMENT ON 16/12/2016

View Document

24/08/1724 August 2017 CESSATION OF CLOSER CONSULTING LIMITED AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY JOÒO DA CRUZ

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MRS SANDRA ISABEL COELHO RAMALHO

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR FERNANDO ROVISCO DE MATOS

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MR JOÒO PIRES DA CRUZ

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ATTUL SEHGAL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ATTUL KUMAR SEHGAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ADOPT ARTICLES 28/06/2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ATTUL SEHGAL

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED DR. JOAO PIRES DA CRUZ

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LEASK

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD INKLEY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTEO RIZZI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MANUEL HO

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR GRAHAM PETER LEASK

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR RICHARD MERLIN INKLEY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR MATTEO RIZZI

View Document

17/04/1417 April 2014 ADOPT ARTICLES 13/01/2014

View Document

17/04/1417 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 2042.08

View Document

11/03/1411 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL HO / 29/01/2014

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALTENHAIN

View Document

31/12/1331 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 1456.03

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1416.6

View Document

24/10/1324 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1416.6

View Document

29/08/1329 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 1335.16

View Document

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL HO / 02/07/2013

View Document

23/04/1323 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 1326.07

View Document

21/03/1321 March 2013 09/02/13 STATEMENT OF CAPITAL GBP 1319.25

View Document

21/03/1321 March 2013 08/02/13 STATEMENT OF CAPITAL GBP 1266.36

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DR. THOMAS ALTENHAIN

View Document

18/02/1318 February 2013 20/08/12 STATEMENT OF CAPITAL GBP 1225.21

View Document

18/02/1318 February 2013 18/01/13 STATEMENT OF CAPITAL GBP 1249.19

View Document

18/02/1318 February 2013 30/11/12 STATEMENT OF CAPITAL GBP 1240.35

View Document

31/12/1231 December 2012 ADOPT ARTICLES 20/08/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALTENHAIN

View Document

20/09/1220 September 2012 ADOPT ARTICLES 20/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1160.35

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1160.35

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED RED ZEBRA MARKETING LTD CERTIFICATE ISSUED ON 17/05/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DR, THOMAS ALTENHAIN

View Document

10/04/1210 April 2012 ADOPT ARTICLES 02/04/2012

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

07/03/127 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 1079.45

View Document

07/03/127 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 1079.45

View Document

07/03/127 March 2012 11/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/125 March 2012 SUBDIVISION 10/02/2012

View Document

05/03/125 March 2012 SUB-DIVISION 10/02/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 48 SUTHERLAND STREET LONDON SW1P 4JP UNITED KINGDOM

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information