Advanced company searchLink opens in new window

ZEPHYRFERAL LTD

Company number 11903426

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)
06 Oct 2023 AA Micro company accounts made up to 5 April 2023
17 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
27 Dec 2022 AD01 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 27 December 2022
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
06 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 5 April 2021
21 Aug 2021 PSC07 Cessation of James Andrews as a person with significant control on 3 April 2019
25 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 5 April 2020
24 Jul 2020 AD01 Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 24 July 2020
27 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
06 Nov 2019 AD01 Registered office address changed from PO Box CM13 2RS 34 34 Quennell Way Hutton Brentwood CM13 2RS England to 34 Quennell Way Hutton Brentwood CM13 2RS on 6 November 2019
11 Sep 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA to PO Box CM13 2RS 34 34 Quennell Way Hutton Brentwood CM13 2RS on 11 September 2019
20 Aug 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
17 Jun 2019 PSC01 Notification of Marilyn Baricaua as a person with significant control on 3 April 2019
23 May 2019 TM01 Termination of appointment of James Andrews as a director on 3 April 2019
22 May 2019 AP01 Appointment of Mrs Marilyn Baricaua as a director on 3 April 2019
09 May 2019 AD01 Registered office address changed from 6 Evesham Sunderland SR4 0NB United Kingdom to 129 Burnley Road Padiham BB12 8BA on 9 May 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted