Advanced company searchLink opens in new window

THE ZEBRA COLLECTIVE LTD

Company number 04819802

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)
31 Mar 2024 AD01 Registered office address changed from 97 Pembroke Street Plymouth PL1 4JX England to 35 George Street Plymouth PL1 4HR on 31 March 2024
24 Jan 2024 RP04AP01 Second filing for the appointment of Nicola Barkla as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/03/2024 under section 1088 of the Companies Act 2006
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 AP01 Appointment of Ms Gemma Gowan as a director on 20 November 2023
24 Nov 2023 AP01 Appointment of Ms Alexandra Mary Gude as a director on 20 November 2023
13 Nov 2023 TM01 Termination of appointment of Nicola Barkla as a director on 13 November 2023
25 Oct 2023 TM01 Termination of appointment of Andrew Charles Shaw as a director on 24 October 2023
19 Jul 2023 AP01 Appointment of Ms. Nicola Barkla as a director on 17 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/03/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/03/2024 under section 1088 of the Companies Act 2006
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
17 Jul 2023 PSC07 Cessation of Marc Stephen Gardiner as a person with significant control on 17 July 2023
17 Jul 2023 AD02 Register inspection address has been changed from PO Box PL1 4HQ 225 Marlborough House 225 Marlborough House Granby Way Plymouth Devon PL1 4HQ England to 97 Pembroke Street Plymouth PL1 4JX
12 May 2023 CH01 Director's details changed for Mr Marc Stephen Gardiner on 9 May 2023
12 May 2023 TM01 Termination of appointment of Brigid Mary, Ursula Mckittrick as a director on 11 May 2023
11 May 2023 AP01 Appointment of Ms Deborah Jane Freeman as a director on 11 May 2023
11 May 2023 TM01 Termination of appointment of Thomas Edwin Miller as a director on 30 April 2023
06 Sep 2022 AD01 Registered office address changed from 225 Marlborough House Granby Way Plymouth Devon PL1 4HQ to 97 Pembroke Street Plymouth PL1 4JX on 6 September 2022
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
17 Jun 2021 TM01 Termination of appointment of Aaron Luke Standon as a director on 11 June 2021
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
02 Jan 2020 AP01 Appointment of Mr Aaron Luke Standon as a director on 1 January 2020
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019