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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2014 | Outstanding |
N/A |