Advanced company searchLink opens in new window

ZEPHIRA LIMITED

Company number 07027559

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)
27 Mar 2014 SH08 Change of share class name or designation
21 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
20 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Judith Baker on 23 September 2011
05 Oct 2011 CH01 Director's details changed for Mr Roger Kim Baker on 23 September 2011
05 Oct 2011 AD01 Registered office address changed from C/O Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 5 October 2011
21 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
01 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2010
24 Aug 2010 AP01 Appointment of Judith Baker as a director
24 Aug 2010 AP01 Appointment of Mr Roger Kim Baker as a director
24 Aug 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
24 Aug 2010 TM01 Termination of appointment of Adrian Koe as a director
23 Sep 2009 NEWINC Incorporation