ZEBRA CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Registered office address changed from Flat 24 Gloucester Road London N17 6LP England to 19 Mentieth Close Bletchley Milton Keynes MK2 3EU on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Daniel Bandera Montalvo as a director on 2023-01-01

View Document

29/01/2429 January 2024 Cessation of Daniel Bandera Montalvo as a person with significant control on 2023-01-01

View Document

29/01/2429 January 2024 Notification of Shaun Lindon Campbell as a person with significant control on 2023-01-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Shaun Lindon Campbell as a director on 2023-01-01

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 205 BLACKHORSE ROAD LONDON E17 6ND ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR DANIEL BANDERA MONTALVO

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BANDERA MONTALVO

View Document

24/11/2024 November 2020 CESSATION OF JULIU SEBASTIAN FLUTOR AS A PSC

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR IULIU FLUTUR

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR JULIU SEBASTIAN FLUTOR / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIU SEBASTIAN FLUTUR / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 3 THE EXCHANGE ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN FLUTUR / 24/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN FLUTOR / 24/05/2017

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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