ZEPHYR TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-22 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 01/07/241 July 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 01/05/241 May 2024 | Change of details for Mr Ranjit Theara as a person with significant control on 2023-04-28 | 
| 01/05/241 May 2024 | Cessation of Ravinder Theara as a person with significant control on 2023-04-28 | 
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-22 with updates | 
| 02/04/242 April 2024 | Registration of charge 051932120002, created on 2024-03-12 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 23/04/2323 April 2023 | Confirmation statement made on 2023-04-22 with no updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates | 
| 21/12/2121 December 2021 | Change of details for Mrs Ravinder Theara as a person with significant control on 2021-04-04 | 
| 20/12/2120 December 2021 | Change of details for Mr Ranjit Theara as a person with significant control on 2021-12-01 | 
| 17/12/2117 December 2021 | Registration of charge 051932120001, created on 2021-12-15 | 
| 04/10/214 October 2021 | Change of details for Mrs Ravinder Theara as a person with significant control on 2021-09-01 | 
| 04/10/214 October 2021 | Notification of Ranjit Theara as a person with significant control on 2021-09-01 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-07-31 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES | 
| 26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | 
| 16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | 
| 09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders | 
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 05/04/165 April 2016 | 01/08/15 STATEMENT OF CAPITAL GBP 10 | 
| 03/08/153 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders | 
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 04/08/144 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders | 
| 24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG5 0TY | 
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 22/10/1322 October 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 2 | 
| 07/08/137 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders | 
| 23/10/1223 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | 
| 02/08/122 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders | 
| 02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT THEARA / 21/10/2011 | 
| 02/08/122 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / RAVINDER THEARA / 21/10/2011 | 
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 03/08/113 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders | 
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 03/08/103 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders | 
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 11/08/0911 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | 
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 18/12/0818 December 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | 
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 | 
| 01/09/071 September 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | 
| 17/10/0617 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | 
| 10/08/0610 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | 
| 20/02/0620 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | 
| 22/08/0522 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | 
| 17/08/0417 August 2004 | NEW DIRECTOR APPOINTED | 
| 17/08/0417 August 2004 | DIRECTOR RESIGNED | 
| 17/08/0417 August 2004 | SECRETARY RESIGNED | 
| 17/08/0417 August 2004 | NEW SECRETARY APPOINTED | 
| 10/08/0410 August 2004 | NEW DIRECTOR APPOINTED | 
| 10/08/0410 August 2004 | NEW SECRETARY APPOINTED | 
| 03/08/043 August 2004 | SECRETARY RESIGNED | 
| 03/08/043 August 2004 | DIRECTOR RESIGNED | 
| 29/07/0429 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of ZEPHYR TECHNOLOGIES LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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