ZEBRA PRINT PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-01-26 with updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-09-30 |
20/11/2420 November 2024 | Director's details changed for Mrs Samantha Overton on 2024-10-01 |
01/11/241 November 2024 | Director's details changed for Mrs Samantha Overton on 2024-01-27 |
31/10/2431 October 2024 | Termination of appointment of David John Storr as a director on 2024-09-24 |
31/10/2431 October 2024 | Appointment of Mrs Samantha Overton as a director on 2024-01-27 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/08/2421 August 2024 | Satisfaction of charge 108485850001 in full |
21/08/2421 August 2024 | Satisfaction of charge 108485850004 in full |
21/08/2421 August 2024 | Satisfaction of charge 108485850002 in full |
21/08/2421 August 2024 | Satisfaction of charge 108485850003 in full |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
25/02/2125 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108485850003 |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108485850004 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
27/03/1927 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PREVEXT FROM 31/07/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 9 ACORN BUSINESS PARK KILLINGBECK DRIVE LEEDS LS14 6UF UNITED KINGDOM |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STORR / 09/11/2017 |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN STORR / 09/11/2017 |
23/10/1723 October 2017 | 28/09/17 STATEMENT OF CAPITAL GBP 175 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108485850002 |
10/10/1710 October 2017 | ADOPT ARTICLES 28/09/2017 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108485850001 |
04/07/174 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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