- Company Overview for ZEPHYRFERAL LTD (11903426)
- Filing history for ZEPHYRFERAL LTD (11903426)
- People for ZEPHYRFERAL LTD (11903426)
- More for ZEPHYRFERAL LTD (11903426)
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
|