ZEBRA PROJECTS HOLDINGS (2008) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Lloyd Idas as a director on 2025-04-17

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 3rd Floor, 45 Monmouth Street 45 Monmouth Street 3rd Floor Zebra Projects London WC2H 9DG on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from 3rd Floor, 45 Monmouth Street 45 Monmouth Street 3rd Floor Zebra Projects London WC2H 9DG England to 3rd Floor 45 Monmouth Street London WC2H 9DG on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Zachary Shirk as a director on 2025-04-17

View Document

29/04/2529 April 2025 Appointment of Ms Line Serhan as a director on 2025-04-17

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-04-13

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM THE PAVILION 1 NEWHAMS ROAD LONDON SE1 3UZ

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 181

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA HOWARD

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 22/06/18 STATEMENT OF CAPITAL GBP 231

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA HOWARD

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MRS LINE SERHAN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES MASON

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/161 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TSUI / 01/05/2012

View Document

07/03/147 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 262

View Document

26/02/1426 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 200

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 262

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/133 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL NGAI-KOCHER

View Document

25/01/1125 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 325

View Document

25/01/1125 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1012 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NGAI-KOCHER / 11/02/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TSUI / 11/06/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSHUA DOLLEY

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 PREVEXT FROM 30/12/2008 TO 31/03/2009

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WELLER

View Document

02/01/092 January 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/01/092 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED WAYNE TSUI

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DANIEL NGAI-KOCHER

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED ZEBRA PROJECTS TRADING LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

24/06/0824 June 2008 CURRSHO FROM 30/06/2009 TO 30/12/2008

View Document

11/06/0811 June 2008 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