ZEBRA TECHNICAL RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mr Gerard Charles Latham as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Gerard Charles Latham on 2025-08-08

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM ST. ALBANS BUSINESS CENTRE 1 STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH UNITED KINGDOM

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 26/03/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHARLES LATHAM / 07/10/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 119 WINDSOR ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9GG UNITED KINGDOM

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LATHAM / 25/03/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 11 FROGMORE STREET TRING HERTFORDSHIRE HP23 5AU

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information