Advanced company searchLink opens in new window

ZEPHEANO LTD

Company number 12403628

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)
23 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
03 Mar 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
05 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
06 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
06 Jul 2020 AD01 Registered office address changed from 5 Stoke Close Belper DE56 0DN United Kingdom to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 6 July 2020
09 Apr 2020 PSC07 Cessation of Jade Hebblethwaite as a person with significant control on 11 February 2020
31 Mar 2020 PSC01 Notification of Mariella Tamayo as a person with significant control on 11 February 2020
27 Feb 2020 TM01 Termination of appointment of Jade Hebblethwaite as a director on 11 February 2020
21 Feb 2020 AP01 Appointment of Ms Mariella Tamayo as a director on 11 February 2020
04 Feb 2020 AD01 Registered office address changed from 23 the Grove East Ardsley Wakefield WF3 2EW United Kingdom to 5 Stoke Close Belper DE56 0DN on 4 February 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted