Advanced company searchLink opens in new window

ZEPHYR MARINE LIMITED

Company number 08297852

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
26 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Nov 2020 AD01 Registered office address changed from 61 Chasewater Avenue Chasewater Avenue Portsmouth PO3 6JB to 97 Hayling Avenue Hayling Avenue Portsmouth PO3 6DY on 23 November 2020
04 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Jan 2015 AD01 Registered office address changed from 38 Liss Road Southsea Hampshire PO4 8AR to 61 Chasewater Avenue Chasewater Avenue Portsmouth PO3 6JB on 15 January 2015
29 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
19 Oct 2014 AD01 Registered office address changed from 59 Chapel Street Newhaven East Sussex BN9 9QD to 38 Liss Road Southsea Hampshire PO4 8AR on 19 October 2014
10 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted