Advanced company searchLink opens in new window

ZESTSTREET LIMITED

Company number 06903788

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)
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