ORANGE ZEBRA LTD
Status | ACTIVE |
Company No. | 06564568 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
ORANGE ZEBRA LTD is an active private limited company with number 06564568. It was incorporated 16 years, 1 month, 16 days ago, on 14 April 2008. The company address is 44 Astley Road 44 Astley Road, Whitley Bay, NE25 0DG, Tyne And Wear, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
New address: 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG
Old address: 9 Atley Business Park Cramlington NE23 1WP England
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: 9 Atley Business Park Cramlington NE23 1WP
Old address: 116 Holgate Road York North Yorkshire YO24 4BB
Change date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Louise Wood
Change date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
New address: 116 Holgate Road York North Yorkshire YO24 4BB
Old address: 21 the Village Wigginton York North Yorkshire YO32 2PL
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Termination secretary company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Jones
Documents
Termination secretary company with name
Date: 05 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Jones
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Louise Wood
Change date: 2010-04-14
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person secretary company with change date
Date: 14 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Ernest Jones
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/09/2009
Documents
Some Companies
1010 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DP
Number: | 10528047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21-22 ENTERPRISE CENTER,STOCKPORT,SK3 0BT
Number: | 11426980 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001281 |
Status: | ACTIVE |
Category: | Other company type |
11 GROVE ROAD,LONDON,SW13 0HQ
Number: | 11652090 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,SHEFFIELD,S9 2TJ
Number: | 11915738 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 OAKLEIGH COURT,LONDON,N1 7LR
Number: | 11906452 |
Status: | ACTIVE |
Category: | Private Limited Company |