ZEBRA DATA SCIENCES LTD

Company Documents

DateDescription
11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/09/2311 September 2023 Return of final meeting in a members' voluntary winding up

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5 PETER AVENUE OXTED SURREY RH8 9LG

View Document

05/07/205 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/09/1919 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/09/1716 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/07/1522 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/07/1423 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 28/02/14 STATEMENT OF CAPITAL GBP 450.0

View Document

09/05/149 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/149 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 450.0

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/07/1312 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ULATOWSKI / 01/10/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ULATOWSKI / 15/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ULATOWSKI / 29/10/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN CHMIELEWSKI / 01/05/2007

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 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