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)
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,800,163.930
07 Jun 2011 AP03 Appointment of Mr Andrew Thorn as a secretary
07 Jun 2011 TM02 Termination of appointment of Amanda Butt as a secretary
20 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Richard John Guy on 15 April 2011
18 May 2011 CH01 Director's details changed for Philip John Hollingdale on 15 April 2011
17 May 2011 CH01 Director's details changed for Mr John David Sebastian Booth on 15 April 2011
17 May 2011 CH01 Director's details changed for Mr Graham Jarvis on 15 April 2011
29 Mar 2011 AA Full accounts made up to 30 June 2010
18 Feb 2011 MEM/ARTS Memorandum and Articles of Association
17 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2010 AP03 Appointment of Mrs Amanda Claire Butt as a secretary
29 Jun 2010 TM02 Termination of appointment of Anne Wettern as a secretary
13 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Richard John Guy on 16 November 2009
13 May 2010 CH01 Director's details changed for Philip John Hollingdale on 1 December 2009
13 May 2010 CH01 Director's details changed for Mr Graham Jarvis on 1 December 2009
12 Feb 2010 TM01 Termination of appointment of James Wiley as a director
17 Nov 2009 AA Full accounts made up to 30 June 2009
08 Oct 2009 AP01 Appointment of Mr Graham Jarvis as a director
27 Sep 2009 88(2) Ad 07/09/09\gbp si 6500@0.001=6.5\gbp ic 1500157.43/1500163.93\
18 Jun 2009 288b Appointment terminated director david lewis
13 May 2009 363a Return made up to 16/04/09; full list of members
27 Jan 2009 288a Director appointed james westwood wiley