Advanced company searchLink opens in new window

ZEPHYRAM LIMITED

Company number 07104559

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)
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 PSC02 Notification of Avoncourt Property Investments Limited as a person with significant control on 23 March 2023
24 Mar 2023 PSC07 Cessation of Henrietta Cecilia Imogen Mcneile as a person with significant control on 23 March 2023
23 Mar 2023 PSC04 Change of details for Mrs Henrietta Cecilia Imogen Mcneile as a person with significant control on 17 July 2022
22 Mar 2023 PSC04 Change of details for Mrs Henrietta Cecilia Imogen Mcneile as a person with significant control on 15 December 2022
17 Mar 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 January 2021
14 Jun 2021 AD01 Registered office address changed from Nonsuch House Stable Block Westbrook Bromham Chippenham Wiltshire SN15 2ED to 3 Lansdowne Terrace Devizes SN10 1NX on 14 June 2021
16 Mar 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
26 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with updates
26 Feb 2018 PSC01 Notification of Henrietta Cecilia Imogen Mcneile as a person with significant control on 7 November 2017
26 Feb 2018 PSC07 Cessation of James John Peard Mcneile as a person with significant control on 2 April 2017
26 Feb 2018 TM01 Termination of appointment of James John Peard Mcneile as a director on 2 April 2017
14 Nov 2017 OC S125 court order
05 Nov 2017 AP01 Appointment of Mrs Henrietta Cecilia Imogen Mcneile as a director on 30 October 2017