- Company Overview for ZEST TECHNOLOGY LIMITED (05104223)
- Filing history for ZEST TECHNOLOGY LIMITED (05104223)
- People for ZEST TECHNOLOGY LIMITED (05104223)
- Charges for ZEST TECHNOLOGY LIMITED (05104223)
- More for ZEST TECHNOLOGY LIMITED (05104223)
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) |
---|---|---|---|
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 | |
30 Apr 2021 | PSC05 | Change of details for Simply Biz Limited as a person with significant control on 9 March 2021 | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
28 Apr 2020 | TM01 | Termination of appointment of Philip John Hollingdale as a director on 3 July 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Aug 2019 | MR04 | Satisfaction of charge 051042230007 in full | |
08 May 2019 | TM01 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 | |
08 May 2019 | TM02 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
21 Mar 2019 | MR01 | Registration of charge 051042230008, created on 21 March 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | MR04 | Satisfaction of charge 051042230006 in full | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
11 Apr 2018 | MR01 | Registration of charge 051042230007, created on 5 April 2018 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|