- Company Overview for ZEST DIGITAL LIMITED (07288662)
- Filing history for ZEST DIGITAL LIMITED (07288662)
- People for ZEST DIGITAL LIMITED (07288662)
- Charges for ZEST DIGITAL LIMITED (07288662)
- More for ZEST DIGITAL LIMITED (07288662)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
31 May 2023 | PSC07 | Cessation of Alex Minchin as a person with significant control on 6 May 2022 | |
31 May 2023 | PSC07 | Cessation of Alex Minchin as a person with significant control on 6 May 2022 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Dec 2022 | CH01 | Director's details changed for Mr Alex Minchin on 5 September 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | PSC02 | Notification of Zest Digital (Holdings) Limited as a person with significant control on 6 May 2022 | |
06 May 2022 | PSC07 | Cessation of Alex Minchin as a person with significant control on 6 May 2022 | |
06 May 2022 | AP01 | Appointment of Mr Louis Alexander Lobban as a director on 6 May 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Feb 2022 | MR04 | Satisfaction of charge 072886620001 in full | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Alex Minchin on 22 June 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR England to 1 - 3 Kings Meadow Osney Mead Oxford OX2 0DP on 2 March 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
28 Jun 2019 | CH01 | Director's details changed for Mr Alex Minchin on 28 June 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Nov 2018 | SH03 | Purchase of own shares. | |
19 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 October 2018
|