- Company Overview for NQ ZEBRAWORKS LIMITED (04099969)
- Filing history for NQ ZEBRAWORKS LIMITED (04099969)
- People for NQ ZEBRAWORKS LIMITED (04099969)
- Charges for NQ ZEBRAWORKS LIMITED (04099969)
- More for NQ ZEBRAWORKS LIMITED (04099969)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
22 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Clive Alan Rabie on 11 April 2022 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Clive Alan Rabie on 15 December 2021 | |
17 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Dec 2021 | TM01 | Termination of appointment of Richard Peter Hellers as a director on 1 July 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Clive Alan Rabie on 13 July 2021 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Dec 2020 | CH01 | Director's details changed for Richard Peter Hellers on 1 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Clive Alan Rabie on 1 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Samuel James Allert on 1 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Christer Henrik Hagglund on 1 November 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Christer Henrik Hagglund on 17 July 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Samuel James Allert as a director on 1 June 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 24 February 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates |