About

Registered Number: 05249428
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 30 St Georges Square, Worcester, WR1 1HX,

 

Zebra Architects Ltd was founded on 04 October 2004 and has its registered office in Worcester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 3 directors listed as Carter, Timothy, Hill, Julian Raymond Edouard, Smith, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Timothy 10 September 2019 - 1
HILL, Julian Raymond Edouard 01 January 2011 - 1
SMITH, Nicholas 01 July 2005 21 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 28 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 October 2018
PSC07 - N/A 16 October 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
RESOLUTIONS - N/A 11 June 2018
SH08 - Notice of name or other designation of class of shares 11 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 October 2014
MR01 - N/A 06 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 January 2013
RESOLUTIONS - N/A 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 October 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 30 November 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 23 November 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
AA - Annual Accounts 24 July 2005
225 - Change of Accounting Reference Date 23 July 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.