Advanced company searchLink opens in new window

ZEST FOOD LTD

Company number 05070252

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)
23 Jun 2011 CH01 Director's details changed for Karen Mccormick on 22 June 2011
15 Jun 2011 AP01 Appointment of Mr Neil Sebba as a director
25 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Vincent Mckevitt on 1 January 2011
14 Feb 2011 AD01 Registered office address changed from 10 Sheldon Square Paddingtoncentral London W2 6EZ on 14 February 2011
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AP03 Appointment of Mr Neil Sebba as a secretary
06 Aug 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 Aug 2010 AP01 Appointment of Karen Mccormick as a director
10 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Apr 2010 88(2) Capitals not rolled up
19 Mar 2010 CH01 Director's details changed for Vincent Mckevitt on 1 January 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 88(2) Ad 10/09/09\gbp si 899000@0.001=899\gbp ic 200/1099\
21 Sep 2009 123 Nc inc already adjusted 10/09/09
21 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 551 2006 10/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
12 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
14 Aug 2009 288c Director's change of particulars / vincent mckevitt / 14/08/2009
01 May 2009 363a Return made up to 11/03/09; full list of members
21 Aug 2008 288c Director's change of particulars / vincent mckevitt / 21/08/2008
23 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 288b Appointment terminated secretary john dickinson
24 Apr 2008 363a Return made up to 11/03/08; full list of members