Advanced company searchLink opens in new window

ZEPHYR HOLDCO LIMITED

Company number 11345273

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)
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 May 2020 AP01 Appointment of Ms Audinga Besusparyte as a director on 13 March 2020
24 Mar 2020 TM01 Termination of appointment of Przemyslaw Obloj as a director on 23 March 2020
04 Feb 2020 AA Full accounts made up to 30 September 2019
24 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Alexander Edward Chesterman on 20 March 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 AD01 Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 12 February 2019
25 Sep 2018 AP01 Appointment of Mr Alexander Edward Chesterman as a director on 6 September 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,424,600
29 Aug 2018 AP01 Appointment of Christian Yannick Lucas as a director on 13 August 2018
29 Aug 2018 TM01 Termination of appointment of Seda Yalcinkaya Karpukhina as a director on 13 August 2018
29 Aug 2018 AP01 Appointment of John Sutton as a director on 13 June 2018
29 Aug 2018 AP01 Appointment of Przsemyslaw Obloj as a director on 13 August 2018
20 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 1