Advanced company searchLink opens in new window

ZEPHR INC LIMITED

Company number 11645431

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)
13 Sep 2022 TM01 Termination of appointment of Carles Ferrer as a director on 2 September 2022
13 Sep 2022 PSC07 Cessation of James John Henderson as a person with significant control on 2 September 2022
22 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 22 August 2022
25 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 2,589.71
18 May 2022 SH08 Change of share class name or designation
18 May 2022 SH10 Particulars of variation of rights attached to shares
06 May 2022 AA Accounts for a small company made up to 31 December 2021
30 Oct 2021 CH01 Director's details changed for Mr Dominic St John Euan Cameron on 26 October 2018
28 Oct 2021 CH01 Director's details changed for Mr James John Henderson on 1 March 2020
28 Oct 2021 PSC04 Change of details for Mr James John Henderson as a person with significant control on 1 March 2020
28 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
18 Oct 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Oct 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 AA Accounts for a small company made up to 31 December 2020
19 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 MR01 Registration of charge 116454310001, created on 3 February 2021
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AP01 Appointment of Mr Urs Cete as a director on 9 November 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 2,588.76
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
28 Apr 2020 AA Accounts for a small company made up to 31 December 2019
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,975.39