Advanced company searchLink opens in new window

ZEBRAMARSH LIMITED

Company number 07451669

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)
29 Nov 2017 PSC05 Change of details for Electra Partners Llp as a person with significant control on 31 May 2017
01 Aug 2017 AA Full accounts made up to 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 March 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
28 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 March 2014
07 Jul 2014 AD01 Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014
19 Feb 2014 AA03 Resignation of an auditor
09 Dec 2013 AA Full accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
24 Jul 2013 AP01 Appointment of Mr Steve Mark Goodwin as a director
24 Jul 2013 TM01 Termination of appointment of William Walker as a director
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
08 Dec 2011 AP03 Appointment of Adam Kenneth Lumley as a secretary
08 Dec 2011 CH01 Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011
08 Dec 2011 CH01 Director's details changed for Gary James Roebuck on 31 March 2011
08 Dec 2011 CH01 Director's details changed for Mr William Mark Walker on 31 March 2011
10 Aug 2011 TM01 Termination of appointment of David Symondson as a director
10 Aug 2011 TM01 Termination of appointment of Charles Elkington as a director
10 Aug 2011 AD01 Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011