ZEBRA GRAPHICS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

08/10/248 October 2024 Declaration of solvency

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 9 Queens Road Brentwood Essex CM14 4HE on 2024-10-03

View Document

10/07/2410 July 2024 Current accounting period extended from 2024-06-30 to 2024-09-30

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Director's details changed for Mr Simon James Gambling on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Simon James Gambling as a person with significant control on 2023-12-07

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Purchase of own shares.

View Document

26/05/2326 May 2023 Notification of Richard Ian Gambling as a person with significant control on 2023-05-10

View Document

26/05/2326 May 2023 Notification of Daniel Paul Simpson as a person with significant control on 2023-05-10

View Document

25/05/2325 May 2023 Withdrawal of a person with significant control statement on 2023-05-25

View Document

25/05/2325 May 2023 Notification of Simon James Gambling as a person with significant control on 2023-05-10

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Paul David Samuels as a director on 2023-05-10

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mr Paul David Samuels on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Secretary's details changed for Mr Richard Ian Gambling on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Richard Ian Gambling on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Daniel Paul Simpson on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Simon James Gambling on 2022-01-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 01/04/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 23/05/2016

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SIMPSON / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GAMBLING / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SAMUELS / 15/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN GAMBLING / 15/01/2015

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GAMBLING / 03/02/2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/03/1010 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GAMBLING / 26/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SIMPSON / 26/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SAMUELS / 26/01/2010

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED ZEBRA FINISHERS LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

30/01/0130 January 2001 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