Advanced company searchLink opens in new window

ZEBRA ELECTRONICS LIMITED

Company number 03033478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AD01 Registered office address changed from Adelaide Court Belmont Business Park Durham DH1 1TW England to T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 28 March 2023
01 Feb 2023 AD01 Registered office address changed from Adelaide House Belmont Business Park Durham DH1 1TW England to Adelaide Court Belmont Business Park Durham DH1 1TW on 1 February 2023
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 AD01 Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019
31 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
31 Jul 2019 AD01 Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
25 Apr 2019 PSC01 Notification of Egon Neil Dennis as a person with significant control on 28 March 2019
25 Apr 2019 PSC07 Cessation of Nicholas Craig Collins as a person with significant control on 28 March 2019
01 Apr 2019 MR04 Satisfaction of charge 030334780003 in full
28 Mar 2019 AP01 Appointment of Mr Egon Neil Dennis as a director on 14 March 2019
28 Mar 2019 PSC07 Cessation of Annabel Christina Cornish as a person with significant control on 14 March 2019
28 Mar 2019 TM02 Termination of appointment of Annabel Christina Cornish as a secretary on 14 March 2019
28 Mar 2019 TM01 Termination of appointment of Nicholas Craig Collins as a director on 14 March 2019
28 Mar 2019 TM01 Termination of appointment of Annabel Christina Cornish as a director on 14 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017