Advanced company searchLink opens in new window

NQ ZEBRAWORKS LIMITED

Company number 04099969

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)
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
31 Oct 2017 CH01 Director's details changed for Myron Zlotnick on 30 October 2016
20 Oct 2017 CH01 Director's details changed for Mr Clive Alan Rabie on 20 October 2017
19 Oct 2017 CH01 Director's details changed for Mr Christer Henrik Hagglund on 1 May 2017
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Nov 2016 CH03 Secretary's details changed for Mr Myron Zlotnick on 30 October 2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
22 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
16 Dec 2014 CH03 Secretary's details changed for Mr Myron Zlotnick on 1 October 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AD01 Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton CV11 6RU on 23 July 2014
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
26 Sep 2013 AA Full accounts made up to 31 December 2012
22 Feb 2013 TM01 Termination of appointment of Steven Tarino as a director
22 Feb 2013 AD01 Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 22 February 2013
11 Jan 2013 AUD Auditor's resignation
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders