TKZEPHYR LIMITED



Company Documents

DateDescription
11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

22/05/2022 May 2020 CESSATION OF KIM EAN NORWOOD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM EAN NORWOOD

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document



31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 20 WITHEY CLOSE EAST WITHEY CLOSE EAST BRISTOL BS9 3SZ ENGLAND

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR NORWOOD / 13/10/2016

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM TELLISFORD COTTAGE CLIFTON DOWN BRISTOL BS8 3HU

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR NORWOOD / 13/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM TELLISFORD COTTAGE CLIFTON DOWN BRISTOL BS8 3HU ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 14 CEDAR PARK STOKE BISHOP BRISTOL BS9 1AW

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR NORWOOD / 27/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIM NORWOOD

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1316 July 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

08/05/138 May 2013 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