Advanced company searchLink opens in new window

ZBAR INVESTMENTS LIMITED

Company number 14295132

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)
19 Aug 2025 CS01 Confirmation statement made on 14 August 2025 with no updates
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Sep 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / melanie walker
15 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
25 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Apr 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
11 Mar 2024 PSC04 Change of details for Ms Rachael Sawtell as a person with significant control on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Melanie Walker on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Neil David Steadman on 11 March 2024
11 Mar 2024 CH03 Secretary's details changed for Roibert Alexander Adams on 11 March 2024
05 Mar 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 466,405
04 Mar 2024 CH01 Director's details changed for Neil David Steadman on 31 January 2024
04 Mar 2024 CH01 Director's details changed for Melanie Walker on 31 January 2024
04 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
03 Mar 2024 AP03 Appointment of Roibert Alexander Adams as a secretary on 31 January 2024
02 Mar 2024 CH01 Director's details changed for Ms Rachael Sawtell on 31 January 2024
02 Mar 2024 PSC04 Change of details for Mr Neil David Steadman as a person with significant control on 31 January 2024
02 Mar 2024 PSC04 Change of details for Ms Melanie Walker as a person with significant control on 31 January 2024
02 Mar 2024 TM02 Termination of appointment of David John Robshaw as a secretary on 31 January 2024
17 Dec 2023 AD01 Registered office address changed from 69D Church Street Ainsworth Bolton Greater Manchester BL2 5rd England to C/O Planglow Ltd Suite 6a1 Whitefriars Lewins Mead Bristol BS1 2NT on 17 December 2023
19 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 499,655
18 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
14 Aug 2023 PSC01 Notification of Rachael Sawtell as a person with significant control on 8 August 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 150