- 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) |
---|---|---|---|
05 Jul 2016 | CH01 | Director's details changed for Mr Alex Minchin on 28 February 2014 | |
05 Jul 2016 | AD01 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP to Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR on 5 July 2016 | |
19 May 2016 | MR01 | Registration of charge 072886620001, created on 18 May 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
01 Jul 2014 | AD01 | Registered office address changed from 7 Grange Farm Mews Station Road Launton Oxfordshire OX26 5DX England on 1 July 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | AP01 | Appointment of Mr James Lawler as a director | |
10 Feb 2014 | TM01 | Termination of appointment of James Woollard as a director | |
03 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
19 Apr 2013 | AD01 | Registered office address changed from 11 Hernes Road Sunnymeade Flats Summertown Oxford OX2 7PX United Kingdom on 19 April 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 September 2010
|
|
16 Sep 2010 | AP01 | Appointment of Mr James Edward David Woollard as a director | |
18 Jun 2010 | NEWINC | Incorporation |