- 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) |
|---|---|---|---|
| 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
|
|
| 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
|