ZEPHYR ACTUARIAL CONSULTANCY LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
39 ABBEY HOUSE
1A ABBEY ROAD
LONDON
NW8 9BU
ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3NW

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
39 ABBEY HOUSE
1A ABBEY LOAD
LONDON
NW8 9BU
ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVEN PUNJABI / 04/01/2017

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/08/153 August 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

30/07/1530 July 2015 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 FIRST GAZETTE

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
139 KINGSTON ROAD
LONDON
SW19 1LT
ENGLAND

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVEN PUNJABI / 22/08/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEVEN DAS / 03/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHAGAVAN DAS / 03/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHAGAVAN DAS / 03/04/2012

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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