ZEBRA-UNO.COM - History of Changes


DateDescription
2025-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES
2024-09-04 delete person Emma Ayris
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES
2024-03-08 update person_title Emma Ayris: Communication Support Worker => Bookings Co - Ordinator / Communication Support Worker
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 insert portfolio_pages_linkeddomain vimeo.com
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-02-01 delete person Katie Mogford
2023-02-01 delete source_ip 185.137.220.8
2023-02-01 insert person Gabriella Bueno Del Carpio
2023-02-01 insert source_ip 85.92.70.207
2022-06-23 delete general_emails in..@zebra-uno.com
2022-06-23 delete address Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2022-06-23 delete alias Zebra Uno
2022-06-23 delete alias Zebra Uno Limited
2022-06-23 delete alias Zebra Uno Ltd.
2022-06-23 delete email in..@zebra-uno.com
2022-06-23 delete index_pages_linkeddomain eighty3creative.co.uk
2022-06-23 delete phone 01902 421 919
2022-06-23 delete registration_number 4691491
2022-06-23 delete vat 127 6024 31
2022-06-23 update founded_year 2003 => null
2022-06-23 update primary_contact Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG => null
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-21 insert general_emails in..@zebra-uno.com
2022-03-21 insert address Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2022-03-21 insert alias Zebra Uno Limited
2022-03-21 insert alias Zebra Uno Ltd.
2022-03-21 insert email in..@zebra-uno.com
2022-03-21 insert index_pages_linkeddomain eighty3creative.co.uk
2022-03-21 insert phone 01902 421 919
2022-03-21 insert registration_number 4691491
2022-03-21 insert vat 127 6024 31
2022-03-21 update founded_year null => 2003
2022-03-21 update primary_contact null => Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2022-02-05 update website_status FlippedRobots => OK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-04-08 delete general_emails in..@zebra-uno.com
2021-04-08 delete address Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2021-04-08 delete alias Zebra Uno Limited
2021-04-08 delete alias Zebra Uno Ltd.
2021-04-08 delete email in..@zebra-uno.com
2021-04-08 delete index_pages_linkeddomain eighty3creative.co.uk
2021-04-08 delete phone 01902 421 919
2021-04-08 delete registration_number 4691491
2021-04-08 delete vat 127 6024 31
2021-04-08 update founded_year 2003 => null
2021-04-08 update primary_contact Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 insert general_emails in..@zebra-uno.com
2021-02-12 insert address Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2021-02-12 insert alias Zebra Uno Limited
2021-02-12 insert alias Zebra Uno Ltd.
2021-02-12 insert email in..@zebra-uno.com
2021-02-12 insert index_pages_linkeddomain eighty3creative.co.uk
2021-02-12 insert phone 01902 421 919
2021-02-12 insert registration_number 4691491
2021-02-12 insert vat 127 6024 31
2021-02-12 update founded_year null => 2003
2021-02-12 update primary_contact null => Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2021-01-16 update website_status OK => FlippedRobots
2020-10-08 delete general_emails in..@zebra-uno.com
2020-10-08 delete address Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG
2020-10-08 delete alias Zebra Uno Limited
2020-10-08 delete alias Zebra Uno Ltd.
2020-10-08 delete email in..@zebra-uno.com
2020-10-08 delete index_pages_linkeddomain eighty3creative.co.uk
2020-10-08 delete phone 01902 421 919
2020-10-08 delete registration_number 4691491
2020-10-08 delete vat 127 6024 31
2020-10-08 update founded_year 2003 => null
2020-10-08 update primary_contact Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG => null
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-01 delete contact_pages_linkeddomain google.co.uk
2019-08-01 delete fax 01902 837401
2019-08-01 delete phone 01902 421919/711688
2019-08-01 delete phone 04691491
2019-08-01 delete registration_number 04691491
2019-08-01 delete source_ip 88.208.252.140
2019-08-01 insert contact_pages_linkeddomain eighty3creative.co.uk
2019-08-01 insert index_pages_linkeddomain eighty3creative.co.uk
2019-08-01 insert source_ip 185.137.220.8
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-10-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE BEECH / 31/01/2018
2018-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CLARE BEECH / 31/01/2018
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete person Lou Buglass
2016-12-01 insert management_pages_linkeddomain deaffest.co.uk
2016-12-01 insert person Lou Parrott
2016-05-14 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-14 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-25 update statutory_documents RESOLUTION TO REDENOMINATE SHARES 23/03/2016
2016-04-05 update statutory_documents 10/03/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WILLRICH / 22/06/2015
2015-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE BEECH / 26/06/2015
2015-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CLARE BEECH / 26/06/2015
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-08 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-04-01 update statutory_documents 10/03/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 delete otherexecutives Sebastiana Mazzocchio
2014-12-15 delete person Jackie Law
2014-12-15 delete person Sebastiana Mazzocchio
2014-09-12 delete person Layne Whittaker
2014-06-12 delete person Georgina Barnard
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-02 update statutory_documents 10/03/14 FULL LIST
2013-12-24 delete person Lynden Andrews
2013-12-24 delete person Simon Herdman
2013-12-24 insert person Lou Buglass
2013-07-02 update registered_address
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update registered_address
2013-05-21 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-03-19 update statutory_documents 10/03/13 FULL LIST
2013-02-03 update website_status OK
2013-02-03 delete person Mija Gwyn
2013-02-03 delete person Shaz Mellis
2013-02-03 insert person Layne Whittaker
2013-02-03 insert person Lynden Andrews
2013-02-03 insert person Simon Herdman
2013-01-20 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BUENO DEL CARPIO / 07/06/2012
2012-05-08 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-12 update statutory_documents 10/03/12 FULL LIST
2011-09-09 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-13 update statutory_documents SECRETARY APPOINTED MRS NICOLA CLARE BEECH
2011-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BUENO DEL CARPIO
2011-03-11 update statutory_documents 10/03/11 FULL LIST
2011-03-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 11
2010-03-22 update statutory_documents 10/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BUENO DEL CARPIO / 22/03/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE BEECH / 22/03/2010
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BEECH / 01/03/2008
2008-05-14 update statutory_documents RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-17 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 252 TRYSULL ROAD MERRY HILL WOLVERHAMPTON WEST MIDLANDS WV3 7LB
2004-06-09 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION