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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
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
12 Nov 2018 TM02 Termination of appointment of Myron Zlotnick as a secretary on 23 October 2018
12 Nov 2018 TM01 Termination of appointment of Myron Zlotnick as a director on 23 October 2018