ZEBRA MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCessation of Daniel Johan Eskola as a person with significant control on 2024-12-18

View Document

12/07/2512 July 2025 NewTermination of appointment of Daniel Johan Eskola as a director on 2024-12-18

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

12/07/2512 July 2025 NewAppointment of Ms Maria Jessenia Marenco as a director on 2024-12-18

View Document

12/07/2512 July 2025 NewNotification of Maria Jessenia Marenco as a person with significant control on 2024-12-18

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN LAIDLAW

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN JAMES LAIDLAW / 07/07/2017

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES LAIDLAW / 07/07/2017

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PHILIP THOMAS ANSELL

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MR DANIEL JOHAN ESKOLA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/04/1624 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD O'DONNELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAN

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR GAVIN JAMES LAIDLAW

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED BERNARD PATRICK O'DONNELL

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1226 September 2012 23/06/12 NO CHANGES

View Document

26/09/1226 September 2012 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY GARY CLAYTON

View Document

21/09/1221 September 2012 ORDER OF COURT - RESTORATION

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SHAO PENG TAN / 25/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 23 WOODSIDE, WIMBLEDON, LONDON, SW19 7AR

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 £ NC 100/3 09/09/98

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 1ST FLOOR 19-20 GARLICK HILL, LONDON, EC4V 2AL

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information