- Company Overview for ZEPHUROS LIMITED (10925907)
- Filing history for ZEPHUROS LIMITED (10925907)
- People for ZEPHUROS LIMITED (10925907)
- More for ZEPHUROS LIMITED (10925907)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Jul 2023 | AD01 | Registered office address changed from 15 Colstone Close Wilmslow SK9 2TF England to 33 Lawton Street Congleton CW12 1RU on 20 July 2023 | |
16 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
14 Oct 2022 | TM01 | Termination of appointment of Klaus Christopher Kortschak as a director on 5 October 2022 | |
14 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Dr Joe Alan Taylor on 3 October 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
20 Aug 2020 | AD01 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE United Kingdom to 15 Colstone Close Wilmslow SK9 2TF on 20 August 2020 | |
06 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
06 Jun 2019 | CH01 | Director's details changed for Dr Joe Alan Taylor on 5 June 2019 | |
09 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
11 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr Klaus Christopher Kortschak on 21 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Klaus Christopher Kortschak as a person with significant control on 21 August 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
29 Aug 2017 | AP01 | Appointment of Mr Klaus Christopher Kortschak as a director on 21 August 2017 | |
21 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-21
|