Advanced company searchLink opens in new window

RED ZEBRA COMMUNITY SOLUTIONS

Company number 07596275

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)
18 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 AP01 Appointment of Ms Catherine Elizabeth Dearth as a director on 1 December 2022
29 Mar 2023 AP01 Appointment of Ms Elizabeth Anne Daone as a director on 1 December 2022
29 Mar 2023 TM01 Termination of appointment of Andrew John Gough as a director on 1 December 2022
29 Mar 2023 TM01 Termination of appointment of Helen Polly Louise Thompson as a director on 1 December 2022
29 Mar 2023 TM01 Termination of appointment of Fiona Marie Thomas as a director on 1 December 2022
29 Mar 2023 TM01 Termination of appointment of Andrew John Field as a director on 1 December 2022
29 Mar 2023 TM01 Termination of appointment of Richard James Bradburn as a director on 1 December 2022
29 Mar 2023 AP01 Appointment of Ms Melissa Evans as a director on 1 December 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 AD01 Registered office address changed from 124 Middle Wall Whitstable CT5 1BW England to Unit B2 Clover House 1 Thanet Way Whitstable Kent CT5 3QZ on 12 January 2021
14 Sep 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 May 2019 TM01 Termination of appointment of Gregory Ronald Ussher as a director on 2 January 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
20 Mar 2018 TM01 Termination of appointment of Paula Spencer as a director on 20 March 2018
16 Jan 2018 AD01 Registered office address changed from Whitstable Volunteer Centre, St Mary's Hall Oxford Street Whitstable Kent CT5 1DD to 124 Middle Wall Whitstable CT5 1BW on 16 January 2018