Advanced company searchLink opens in new window

ZEBRA DESIGN SERVICES LTD

Company number 13219843

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)
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Apr 2023 AD01 Registered office address changed from 3 Chapel Street Congleton CW12 4AB England to 50 Christchurch Road Prenton CH43 5SF on 28 April 2023
23 Feb 2023 TM01 Termination of appointment of Gina Louise Tremarco as a director on 23 February 2023
23 Feb 2023 PSC07 Cessation of Gina Louise Tremarco as a person with significant control on 23 February 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Sep 2022 AD01 Registered office address changed from 51 Balls Road Prenton CH43 1UT England to 3 Chapel Street Congleton CW12 4AB on 9 September 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
25 Nov 2021 TM01 Termination of appointment of Zak Sliwka as a director on 25 November 2021
25 Nov 2021 PSC07 Cessation of Zak Sliwka as a person with significant control on 25 November 2021
06 Aug 2021 AD01 Registered office address changed from 259 Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom to 51 Balls Road Prenton CH43 1UT on 6 August 2021
10 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 3
05 Mar 2021 AP01 Appointment of Ms Gina Louise Tremarco as a director on 23 February 2021
05 Mar 2021 PSC01 Notification of Gina Louise Tremarco as a person with significant control on 23 February 2021
23 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-23
  • GBP 2