Advanced company searchLink opens in new window

ZEFYR GLOBAL LIMITED

Company number 02482828

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)
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
22 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 6 Mill Pool Place Mill Pool Place Cleobury Mortimer Kidderminster Worcestershire DY14 8EZ to 6 Mill Pool Place Cleobury Mortimer Shropshire DY14 8EZ on 26 April 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 CERTNM Company name changed zefyr LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
20 Jul 2015 MR04 Satisfaction of charge 1 in full
05 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013