Advanced company searchLink opens in new window

BLADE LANDSCAPE ARCHITECTS LTD

Company number 11068394

Filter by category

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)
25 Jan 2024 CERTNM Company name changed zebra landscape architects LIMITED\certificate issued on 25/01/24
  • RES15 ‐ Change company name resolution on 2024-01-08
25 Jan 2024 CONNOT Change of name notice
18 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
23 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
17 Jul 2022 AA Micro company accounts made up to 31 March 2022
25 Jun 2022 TM01 Termination of appointment of Christopher Robert Partington as a director on 20 June 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
06 Dec 2021 PSC07 Cessation of Zebra Group Consulting Limited as a person with significant control on 9 March 2021
04 Dec 2021 AP01 Appointment of Mr James Richard Bullock as a director on 1 November 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
01 May 2020 AD01 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ United Kingdom to 30 st Georges Square Worcester WR1 1HX on 1 May 2020
03 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
17 Oct 2018 PSC01 Notification of Stephanie Turner as a person with significant control on 4 January 2018
17 Oct 2018 PSC05 Change of details for Zebra Group Consulting Limited as a person with significant control on 4 January 2018
24 May 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 14(1) be dis-applied, directors shall vote and count as participating in the decision-making process. 02/05/2018
12 Mar 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
31 Jan 2018 AP01 Appointment of Mrs Stephanie Jane Turner as a director on 4 January 2018
16 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted