Advanced company searchLink opens in new window

ZEST FOOD SERVICE LIMITED

Company number 04176709

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Nov 2025 AM07 Result of meeting of creditors
16 Oct 2025 AM03 Statement of administrator's proposal
15 Oct 2025 AM02 Statement of affairs with form AM02SOA/AM02SOC
01 Sep 2025 MR04 Satisfaction of charge 041767090007 in full
29 Aug 2025 AD01 Registered office address changed from Merchant House 36 Haydock Park Road Derby Derbyshire DE24 8HT United Kingdom to C/O Cirrus Professional Services Limited Derwent Business Centre Clarke Street Derby DE1 2BU on 29 August 2025
29 Aug 2025 AM01 Appointment of an administrator
06 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with updates
27 May 2025 MR01 Registration of charge 041767090007, created on 6 May 2025
13 May 2025 MR04 Satisfaction of charge 041767090006 in full
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
30 Apr 2024 PSC07 Cessation of Ashley Travis Hopwell as a person with significant control on 8 April 2024
30 Apr 2024 TM01 Termination of appointment of Ashley Hopwell as a director on 8 April 2024
30 Apr 2024 PSC07 Cessation of Matthew James Gummer as a person with significant control on 8 April 2024
30 Apr 2024 PSC02 Notification of Zest Produce Holdings Ltd as a person with significant control on 8 April 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 AP01 Appointment of Ms Carly Siobhan Hamilton as a director on 12 July 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association