- Company Overview for ZESTSTREET LIMITED (06903788)
- Filing history for ZESTSTREET LIMITED (06903788)
- People for ZESTSTREET LIMITED (06903788)
- More for ZESTSTREET LIMITED (06903788)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
11 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Sep 2023 | AP01 | Appointment of Mrs Joanne Pankiw as a director on 19 May 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Andrew Pankiw as a director on 19 May 2023 | |
25 Sep 2023 | PSC01 | Notification of Joanne Pankiw as a person with significant control on 19 May 2023 | |
25 Sep 2023 | PSC01 | Notification of Andrew Pankiw as a person with significant control on 19 May 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Elizabeth Jayne Fox as a director on 19 May 2023 | |
25 Sep 2023 | PSC07 | Cessation of Elizabeth Jane Fox as a person with significant control on 19 May 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 78 Valley Fields Crescent Enfield EN2 7QA United Kingdom to 2 Old Court Mews 311a Chase Road London N14 6JS on 25 September 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | PSC01 | Notification of Elizabeth Jane Fox as a person with significant control on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Jeffrey John Hallifax as a person with significant control on 11 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Elizabeth Jayne Foz on 1 June 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 78 Valley Fields Crescent Enfield EN2 7QA on 6 June 2017 |