Advanced company searchLink opens in new window

ZEPHUROS LIMITED

Company number 10925907

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)
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
  • GBP 100
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
  • GBP 70