- Company Overview for ZEPHYR HANDPANS LIMITED (10581634)
- Filing history for ZEPHYR HANDPANS LIMITED (10581634)
- People for ZEPHYR HANDPANS LIMITED (10581634)
- More for ZEPHYR HANDPANS LIMITED (10581634)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Dean Richardson as a person with significant control on 12 December 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Jan 2022 | CH01 | Director's details changed for Mr Dean Richardson on 24 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Mr Dean Richardson as a person with significant control on 21 January 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Grouville Bull Lane Waltham Chase Southampton SO32 2LS England to Kenilworth Hambledon Road Denmead Hampshire PO7 6NU on 3 June 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Grouville Bull Lane Waltham Chase Southampton SO32 2LS on 6 February 2018 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|