ZEBRA LOCUMS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Micro company accounts made up to 2021-10-21

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-10-21

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Annual accounts for year ending 21 Oct 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 30A MILL STREET BEDFORD MK40 3HD

View Document

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY LUCY-ANNE PIETERSE

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS LUCY-ANNE PIETERSE

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY RIETTE VOSLOO

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS PIETERSE / 06/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS PIETERSE / 02/11/2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 54 KINBURN STREET LONDON GREATER LONDON SE16 6DW

View Document

22/01/1022 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS PIETERSE / 22/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 54 KINBURN STREET LONDON SE16 6DW UNITED KINGDOM

View Document

11/09/0911 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 6 TIMBER POND ROAD LONDON SE16 6AG

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS PIETERSE / 29/04/2008

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information