ZEBRA PRINT MANAGEMENT LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Officers. Change date: 2022-02-01. Officer name: Samantha Ann Overton. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Officers. Officer name: Mr David John Storr. Change date: 2021-05-12. 2021-05-13 View Report
Mortgage. Charge number: 059303410004. 2021-03-25 View Report
Mortgage. Charge number: 059303410005. 2021-03-25 View Report
Mortgage. Charge number: 059303410001. 2021-03-25 View Report
Mortgage. Charge number: 059303410006. 2021-03-25 View Report
Mortgage. Charge number: 059303410002. 2021-03-25 View Report
Mortgage. Charge number: 059303410003. 2021-03-25 View Report
Mortgage. Charge number: 059303410007. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Mortgage. Charge creation date: 2019-10-18. Charge number: 059303410008. 2019-11-01 View Report
Mortgage. Charge creation date: 2019-10-18. Charge number: 059303410009. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type total exemption full. 2019-06-19 View Report
Officers. Termination date: 2019-06-07. Officer name: David Ing. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Persons with significant control. Psc name: Zebra Print Property Ltd. Notification date: 2017-09-28. 2018-08-13 View Report
Persons with significant control. Psc name: David John Storr. Cessation date: 2017-09-28. 2018-08-13 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Officers. Officer name: Mr David John Storr. Change date: 2017-11-10. 2017-11-10 View Report
Address. New address: 1-3 Trinity Park Pilgrim Way Stanningley Road Leeds West Yorkshire LS28 6LU. Old address: Unit 9 Acorn Business Park Killingbeck Drive York Road Leeds LS14 6UF England. Change date: 2017-11-10. 2017-11-10 View Report
Mortgage. Charge creation date: 2017-08-03. Charge number: 059303410007. 2017-08-15 View Report
Capital. Capital allotment shares. 2017-07-25 View Report
Resolution. Description: Resolutions. 2017-07-19 View Report
Capital. Capital cancellation shares. 2017-07-19 View Report
Resolution. Description: Resolutions. 2017-07-19 View Report
Capital. Capital return purchase own shares. 2017-07-19 View Report
Officers. Termination date: 2017-06-16. Officer name: Jean Brownridge. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Mortgage. Charge number: 059303410005. Charge creation date: 2016-09-26. 2016-10-05 View Report
Mortgage. Charge number: 059303410006. Charge creation date: 2016-09-26. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Address. New address: Unit 9 Acorn Business Park Killingbeck Drive York Road Leeds LS14 6UF. Change date: 2016-09-16. Old address: The Stables, Field Lane Aberford West Yorkshire LS25 3AE. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Officers. Officer name: Samantha Ann Storr. Change date: 2015-08-22. 2016-03-17 View Report
Mortgage. Charge creation date: 2015-09-23. Charge number: 059303410003. 2015-09-30 View Report
Mortgage. Charge creation date: 2015-09-23. Charge number: 059303410004. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Officers. Officer name: Samantha Ann Storr. Appointment date: 2015-04-01. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2015-05-19 View Report
Officers. Officer name: David Ing. Appointment date: 2015-04-01. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report