Advanced company searchLink opens in new window

BLUE ZEPHYR LTD

Company number 09466967

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 PSC04 Change of details for Mr Benjamin Smith as a person with significant control on 26 February 2023
03 Mar 2023 CH01 Director's details changed for Mr Benjamin Smith on 26 February 2023
03 Mar 2023 PSC04 Change of details for Mrs Amanda Jane Smith as a person with significant control on 26 February 2023
03 Mar 2023 CH01 Director's details changed for Mrs Amanda Jane Smith on 26 February 2023
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
25 Jun 2017 AD01 Registered office address changed from 15 Hatherley Road Reading Berkshire RG1 5QA England to 38 Welchs Crescent Stapleford Cambridge Cambridgeshire CB22 5FZ on 25 June 2017
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
04 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 15 Hatherley Road Reading Berkshire RG1 5QA on 4 March 2016
03 Sep 2015 AP01 Appointment of Mrs Amanda Jane Smith as a director on 3 September 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100