Advanced company searchLink opens in new window

ZEPHIE LTD

Company number 12110551

Filter by category

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 Oct 2023 AA Micro company accounts made up to 5 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 5 April 2022
03 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
10 Feb 2021 AD01 Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 10 February 2021
08 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
10 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
23 Oct 2019 PSC07 Cessation of Liam Lloyd as a person with significant control on 12 August 2019
19 Sep 2019 PSC01 Notification of Ardel Aaron Bituin as a person with significant control on 12 August 2019
03 Sep 2019 TM01 Termination of appointment of Liam Lloyd as a director on 12 August 2019
28 Aug 2019 AP01 Appointment of Mr Ardel Aaron Bituin as a director on 12 August 2019
09 Aug 2019 AD01 Registered office address changed from 70 Great Clarendon Street Oxford OX2 6AU United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 9 August 2019
18 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted