ZEPHYR HOLDCO LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-25

View Document

19/12/2319 December 2023 Appointment of Ms Venika Kapur as a director on 2023-12-13

View Document

18/12/2318 December 2023 Termination of appointment of David Olivier Morin as a director on 2023-12-13

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-07-27

View Document

21/02/2221 February 2022 Termination of appointment of Audinga Besusparyte as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr David Olivier Morin as a director on 2022-02-21

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2021-07-06

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

01/09/211 September 2021 Confirmation statement made on 2021-07-06 with updates

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MS AUDINGA BESUSPARYTE

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW OBLOJ

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 20/03/2019

View Document

14/02/1914 February 2019 ADOPT ARTICLES 25/01/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM BROADBENT HOUSE 65 GROSVENOR STREET LONDON W1K 3JH UNITED KINGDOM

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

12/09/1812 September 2018 23/07/18 STATEMENT OF CAPITAL GBP 1424600

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEDA KARPUKHINA

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED JOHN SUTTON

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED CHRISTIAN YANNICK LUCAS

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED PRZSEMYSLAW OBLOJ

View Document

20/08/1820 August 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

15/08/1815 August 2018 ADOPT ARTICLES 23/07/2018

View Document

03/05/183 May 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