ROCKING ZEBRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to Mulberry House Tetbury Lane Crudwell Malmesbury SN16 9HB on 2025-03-19

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from Elcot Park Elcot Mews Elcot Lane Marlborough SN8 2BG England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2024-05-21

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Notification of Zoo Group (Holdings) Ltd as a person with significant control on 2017-06-17

View Document

21/12/2321 December 2023 Cessation of Michaela Child as a person with significant control on 2023-08-25

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

29/08/2329 August 2023 Termination of appointment of Michaela Child as a director on 2023-08-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Joan Smith as a secretary on 2021-11-26

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHAELA CHILD / 01/07/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA CHILD / 01/07/2018

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN HINDER / 10/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 10/08/2018

View Document

10/08/1810 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JOAN SMITH / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HINDER / 10/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA CHILD

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HINDER

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MISS VICKY SMITH / 03/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 03/11/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MISS MICHAELA CHILD

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JULIAN HINDER

View Document

27/07/1727 July 2017 17/06/17 STATEMENT OF CAPITAL GBP 1025

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHISELDON EAST ELCOT MEWS ELCOT LANE MARLBOROUGH WILTSHIRE SN8 2AE ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

View Document

03/07/153 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 11 ASHLEWORTH ROAD REDHOUSE SWINDON SN25 2FJ

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN SMITH / 11/11/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 11/11/2014

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOAN SMITH / 20/05/2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 20/05/2011

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SMITH / 19/05/2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 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