ZEPHYR INVESTMENTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Ian James Urquhart as a director on 2025-02-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

26/06/2426 June 2024 Termination of appointment of Rui Jorge Maia Da Silva as a director on 2024-06-13

View Document

26/06/2426 June 2024 Appointment of Ms Emily Rose Sale as a director on 2024-06-13

View Document

11/06/2411 June 2024 Appointment of Mr Ian James Urquhart as a director on 2024-06-06

View Document

11/06/2411 June 2024 Termination of appointment of Pablo Andres as a director on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr John David Mills as a director on 2024-06-06

View Document

10/06/2410 June 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-06-10

View Document

04/06/244 June 2024 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2024-06-04

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/12/2322 December 2023 Satisfaction of charge 047129210002 in full

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

29/03/2329 March 2023 Termination of appointment of Mark Richard Jones as a director on 2023-03-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Director's details changed for Rui Jorge Maia Da Silva on 2021-12-07

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKENZIE

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

03/10/183 October 2018 ADOPT ARTICLES 08/12/2017

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

12/03/1812 March 2018 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM LEE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR OLOV KRAMER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE BELL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEBLANC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARMANDO PENA

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DIMA RIFAI

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEEN STAVNSBO

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED KATERINA BROWN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED SCOTT MACKENZIE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DAVID HUW GRIFFITHS

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047129210002

View Document

27/12/1727 December 2017 ADOPT ARTICLES 08/12/2017

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTIENT ENERGY LIMITED

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 03/03/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS LEANNE MARIE BELL

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS ROESSNER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO ANDRES PENA / 04/11/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MISS DIMA RIFAI

View Document

13/10/1613 October 2016 CORPORATE SECRETARY APPOINTED MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR OLOV MIKAEL KRAMER

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARRAS

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOLGER HIMMEL

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB ENGLAND

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEEN STAVNSBO / 22/05/2015

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH LEBLANC / 16/09/2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED SIR STEPHEN JOHNSON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WALTERS / 18/07/2012

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WALTERS / 01/08/2013

View Document

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK SIMONS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DR HOLGER HIMMEL

View Document

25/09/1525 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NIKOLAUS THADDAEUS ROESSNER

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK SIMONS / 23/05/2015

View Document

11/06/1511 June 2015 APPROVE DIRECTORS REPORT & STATEMENTS/RE APPOINT AUDITOR/FIX REMUNERATION OF THE AUDITOR 01/05/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK PETER CHLADEK

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 719964

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 545499

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MICHAEL PARKER

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR STEEN STAVNSBO

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGLE

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS

View Document

04/03/144 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 495999

View Document

05/02/145 February 2014 SECRETARY APPOINTED MRS PENELOPE ANNE SAINSBURY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR MATTHEW JOSEPH LEBLANC

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY DEIRDRE ROBINSON

View Document

06/12/136 December 2013 SECOND FILING FOR FORM SH01

View Document

12/04/1312 April 2013 NC INC ALREADY ADJUSTED 25/03/2013

View Document

12/04/1312 April 2013 NC INC ALREADY ADJUSTED 25/03/2013

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 504999

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS MARIA GEORGINA DELLACHA

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

17/12/1217 December 2012 COMPANY BUSINESS 07/12/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR DIRK SIMONS

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR DIRK SIMONS

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR HANS BUENTING

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 444999

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 279999

View Document

16/08/1116 August 2011 NC INC ALREADY ADJUSTED 01/08/2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS DEIRDRE MAURA ROBINSON

View Document

05/05/115 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROBERT ANDREW HARDY

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR SURINDER TOOR

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MARK ALAN WALTERS

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT CHATAS

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, TRIGONOS, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH TOOR / 23/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 26/10/2009

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY NAGLE / 26/10/2009

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR PAUL COFFEY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COOPER

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARRAS / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCULLOUGH / 07/05/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED KENTON EDWARD BRADBURY

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 SECTION 175(5)(A) 11/12/2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR JASON ZIBARRAS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED SURINDER SINGH TOOR

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED PAUL LESLIE COWLING

View Document

09/04/089 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THIRD FLOOR READING BRIDGE HOUSE, READING BRIDGE, READING, BERKSHIRE RG1 8LS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/02/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 17/02/04

View Document

21/04/0421 April 2004 DIRECTORS RATIFICATION 17/02/04

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 17/02/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 17/02/05 TO 31/12/04

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 17/02/04

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: RIVERSIDE HOUSE, FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AJ

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/05/0312 May 2003 S366A DISP HOLDING AGM 29/04/03

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED NWP (ONE) LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company