ZEBRAWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mr Peter Stuart Edward Evans as a person with significant control on 2025-05-23

View Document

27/05/2527 May 2025 Director's details changed for Mrs Nicola Gilluley on 2025-05-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Peter Stuart Edward Evans as a person with significant control on 2025-05-23

View Document

27/05/2527 May 2025 Director's details changed for Mr Peter Stuart Edward Evans on 2025-05-23

View Document

27/05/2527 May 2025 Director's details changed for Mr Peter Stuart Edward Evans on 2025-05-23

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Termination of appointment of Jon Mercer as a director on 2025-04-04

View Document

15/01/2515 January 2025 Second filing of a statement of capital following an allotment of shares on 2022-08-24

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2017-10-25

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-11-28

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2022-11-28

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2017-10-25

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2022-08-31

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2017-09-03

View Document

12/12/2412 December 2024 Director's details changed for Mr Matthew David Gilluley on 2024-11-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Jon Mercer on 2024-10-03

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/08/2427 August 2024 Resolutions

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Resolutions

View Document

12/07/2412 July 2024 Second filing of Confirmation Statement dated 2022-11-28

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-08-24

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/08/2231 August 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/08/2231 August 2022 Statement of capital following an allotment of shares on 2022-08-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MR JOHN FRANCIS WRIGHT

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART EDWARD EVANS / 27/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR JON MERCER / 23/08/2017

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MERCER / 27/01/2019

View Document

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STUART EDWARD EVANS / 27/01/2019

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART EDWARD EVANS / 27/01/2019

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MERCER / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR JON MERCER / 12/04/2018

View Document

27/02/1827 February 2018 Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 Confirmation statement made on 2017-10-25 with updates

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART EDWARD EVANS / 24/10/2017

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PETER STUART EDWARD EVANS

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART EDWARD EVANS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD STUART EVANS / 03/10/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PETER EDWARD STUART EVANS

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MR RICHARD TAYLOR

View Document

03/09/173 September 2017 Confirmation statement made on 2017-09-03 with updates

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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