Advanced company searchLink opens in new window

ZEST DIGITAL LIMITED

Company number 07288662

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
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
  • GBP 100
16 Sep 2010 AP01 Appointment of Mr James Edward David Woollard as a director
18 Jun 2010 NEWINC Incorporation