ZEPHYR FUNDING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/02/231 February 2023 Part of the property or undertaking has been released from charge 114186510002

View Document

01/02/231 February 2023 Part of the property or undertaking has been released from charge 114186510001

View Document

26/01/2326 January 2023 Appointment of Mrs Debra Amy Parsall as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2023-01-24

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

11/02/2211 February 2022 Part of the property or undertaking has been released from charge 114186510001

View Document

29/11/2129 November 2021 Full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Part of the property or undertaking has been released from charge 114186510001

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

10/08/2010 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOY RAJANAH NURSIAH / 31/07/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM LEVEL 37, 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

13/07/2013 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 114186510001

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

26/03/2026 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 114186510001

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114186510001

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM LEVEL 29, 40 BANK STREET LONDON E14 5DS

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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