- Company Overview for RED ZEBRA COMMUNITY SOLUTIONS (07596275)
- Filing history for RED ZEBRA COMMUNITY SOLUTIONS (07596275)
- People for RED ZEBRA COMMUNITY SOLUTIONS (07596275)
- More for RED ZEBRA COMMUNITY SOLUTIONS (07596275)
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 Oct 2024 | TM01 | Termination of appointment of Elizabeth Anne Daone as a director on 12 September 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2023 | AP01 | Appointment of Ms Catherine Elizabeth Dearth as a director on 1 December 2022 | |
29 Mar 2023 | AP01 | Appointment of Ms Elizabeth Anne Daone as a director on 1 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Andrew John Gough as a director on 1 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Helen Polly Louise Thompson as a director on 1 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Fiona Marie Thomas as a director on 1 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Andrew John Field as a director on 1 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Richard James Bradburn as a director on 1 December 2022 | |
29 Mar 2023 | AP01 | Appointment of Ms Melissa Evans as a director on 1 December 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 124 Middle Wall Whitstable CT5 1BW England to Unit B2 Clover House 1 Thanet Way Whitstable Kent CT5 3QZ on 12 January 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 May 2019 | TM01 | Termination of appointment of Gregory Ronald Ussher as a director on 2 January 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
20 Mar 2018 | TM01 | Termination of appointment of Paula Spencer as a director on 20 March 2018 |