Advanced company searchLink opens in new window

ZEST TECHNOLOGY LIMITED

Company number 05104223

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)
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
  • RES13 ‐ Directors have no interest under sect 177 of the act proposed chnge of name 20/11/2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
23 Nov 2017 CONNOT Change of name notice
26 Oct 2017 AP03 Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017
26 Oct 2017 TM02 Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Graham Jarvis as a director on 5 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 255.03