- Company Overview for ZEPHO ENTERPRISES LIMITED (07593168)
- Filing history for ZEPHO ENTERPRISES LIMITED (07593168)
- People for ZEPHO ENTERPRISES LIMITED (07593168)
- Charges for ZEPHO ENTERPRISES LIMITED (07593168)
- More for ZEPHO ENTERPRISES LIMITED (07593168)
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) |
---|---|---|---|
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
02 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
01 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
25 Jun 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
02 Jan 2018 | AP01 | Appointment of Mr Alister Robert Marchant as a director on 21 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Tristan Paul Haines as a director on 21 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Robert John Poerscout-Edgerton as a director on 21 December 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to PO Box PO20 2FT Unit 3, Chichester Business Park City Fields Way Tangmere Chichester PO20 2FT on 2 January 2018 | |
02 Jan 2018 | PSC02 | Notification of Carte Blanche Group Limited as a person with significant control on 21 December 2017 | |
02 Jan 2018 | PSC07 | Cessation of Tristan Paul Haines as a person with significant control on 21 December 2017 | |
29 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
29 Dec 2017 | SH02 | Sub-division of shares on 31 July 2014 | |
29 Dec 2017 | SH08 | Change of share class name or designation | |
15 Dec 2017 | CH01 | Director's details changed for Mr Tristan Paul Haines on 12 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Tristan Paul Haines as a person with significant control on 12 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
25 Oct 2016 | TM01 | Termination of appointment of Jane Elizabeth Haines as a director on 25 October 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Nov 2015 | AP01 | Appointment of Mrs Jane Elizabeth Haines as a director on 10 November 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |