Advanced company searchLink opens in new window

ZEST TECHNOLOGY LIMITED

Company number 05104223

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)
16 May 2023 AP01 Appointment of Mr Matthew James Russell as a director on 3 May 2023
16 May 2023 TM01 Termination of appointment of Oliver Charles Edward Bond as a director on 3 May 2023
16 May 2023 AP01 Appointment of Mr Adrian Wilding as a director on 3 May 2023
10 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
05 Apr 2023 AA Full accounts made up to 30 June 2022
21 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2022 MR01 Registration of charge 051042230009, created on 19 October 2022
16 Sep 2022 TM01 Termination of appointment of Nigel Harvey Dean as a director on 31 August 2022
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
28 Apr 2022 PSC02 Notification of Fpe Ii General Partner Llp as a person with significant control on 21 July 2021
28 Apr 2022 PSC07 Cessation of Simply Biz Limited as a person with significant control on 21 July 2021
28 Apr 2022 AD04 Register(s) moved to registered office address Leatherhead House Station Road Leatherhead Surrey KT22 7FG
23 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
14 Jan 2022 AP01 Appointment of Mr Charles Robert Mayes as a director on 4 January 2022
14 Jan 2022 AP01 Appointment of Mr Oliver Charles Edward Bond as a director on 4 January 2022
13 Oct 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 MR04 Satisfaction of charge 051042230008 in full
23 Jul 2021 TM01 Termination of appointment of Neil Martin Stevens as a director on 21 July 2021
23 Jul 2021 TM01 Termination of appointment of Matthew Lloyd Timmins as a director on 21 July 2021
23 Jul 2021 AP01 Appointment of Mr Nigel Harvey Dean as a director on 21 July 2021
23 Jul 2021 AP01 Appointment of Mrs Elizabeth Clare Reynolds as a director on 21 July 2021
22 Jun 2021 MR04 Satisfaction of charge 3 in full
04 May 2021 AD02 Register inspection address has been changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA
30 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates