ZEPHYRUS CORNWALL LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewStatement of capital on 2025-09-30

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 NewResolutions

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Confirmation statement made on 2025-01-08 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Statement of capital on 2024-10-03

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Resolutions

View Document

12/03/2412 March 2024 Notification of Rebecca Jane May as a person with significant control on 2024-03-05

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Statement of capital on 2023-10-27

View Document

27/10/2327 October 2023

View Document

10/01/2310 January 2023 Appointment of Mr Thomas Matthew May as a director on 2022-11-14

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Director's details changed for Mrs Rebecca Jane May on 2022-11-20

View Document

29/11/2229 November 2022 Director's details changed for Mr William Mark Dexter on 2022-11-07

View Document

29/11/2229 November 2022 Director's details changed for Mr Robert May on 2022-11-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-08 with updates

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021 Resolutions

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 SOLVENCY STATEMENT DATED 28/09/19

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 9970024.00

View Document

12/02/2012 February 2020 REDUCE ISSUED CAPITAL 28/09/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 11200200.24

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 10720024.00

View Document

07/11/187 November 2018 REDUCE ISSUED CAPITAL 30/09/2017

View Document

07/11/187 November 2018 SOLVENCY STATEMENT DATED 28/09/18

View Document

07/11/187 November 2018 SOLVENCY STATEMENT DATED 30/09/17

View Document

07/11/187 November 2018 STATEMENT BY DIRECTORS

View Document

07/11/187 November 2018 REDUCE ISSUED CAPITAL 28/09/2018

View Document

03/09/183 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MAY / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DONALD HYATT / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DEXTER / 22/02/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 11600200.24

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/01/2017 TO 30/09/2016

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/04/1611 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 12000200.24

View Document

11/04/1611 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 6000190.12

View Document

11/04/1611 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 180

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/158 January 2015 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