Advanced company searchLink opens in new window

ZEST GRAPHICS LIMITED

Company number 05024342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CH03 Secretary's details changed for Craig Adam Rooke on 26 October 2020
27 Oct 2020 PSC04 Change of details for Mrs Deann Lyn Rooke as a person with significant control on 26 October 2020
27 Oct 2020 PSC04 Change of details for Mrs Deann Lyn Rooke as a person with significant control on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mrs Deann Lyn Rooke on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mrs Deann Lyn Rooke on 26 October 2020
27 Oct 2020 AD01 Registered office address changed from 41 Moorcroft Gardens Walkwood Redditch Worcestershire B97 5WG to 151 Kings Road Evesham Marina Evesham Worcestershire WR11 3FL on 27 October 2020
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 Feb 2016 CH03 Secretary's details changed for Craig Adam Rooke on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mrs Deann Lyn Rooke on 18 February 2016