Advanced company searchLink opens in new window

ZEST TECHNOLOGY HOLDINGS LIMITED

Company number 13510688

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)
19 Aug 2024 AD01 Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7FG United Kingdom to Kings Court 41-51 Kingston Road Leatherhead KT22 7SL on 19 August 2024
24 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
03 Apr 2024 AP01 Appointment of Mr Robert James Wall as a director on 3 April 2024
28 Mar 2024 TM01 Termination of appointment of Elizabeth Clare Reynolds as a director on 28 March 2024
08 Jan 2024 AA Accounts for a small company made up to 30 June 2023
27 Oct 2023 TM01 Termination of appointment of Adrian Wilding as a director on 19 September 2023
27 Oct 2023 TM01 Termination of appointment of Raymond Alfred Sieber as a director on 30 September 2023
25 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
16 May 2023 AP01 Appointment of Mr Matthew Russell as a director on 3 May 2023
16 May 2023 AP01 Appointment of Mr Adrian Wilding as a director on 3 May 2023
16 May 2023 TM01 Termination of appointment of Oliver Charles Edward Bond as a director on 3 May 2023
04 Apr 2023 AA Accounts for a small company made up to 30 June 2022
20 Oct 2022 MR01 Registration of charge 135106880001, created on 19 October 2022
19 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
19 Jul 2022 PSC05 Change of details for Orange Topco Limited as a person with significant control on 22 October 2021
23 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
14 Jan 2022 AP01 Appointment of Mr Oliver Charles Edward Bond as a director on 7 January 2022
15 Oct 2021 CERTNM Company name changed orange bidco LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
31 Aug 2021 AD01 Registered office address changed from 8 Sackville Street London W1S 3EZ United Kingdom to Leatherhead House Station Road Leatherhead Surrey KT22 7FG on 31 August 2021
26 Jul 2021 AP01 Appointment of Mr Raymond Alfred Sieber as a director on 21 July 2021
26 Jul 2021 AP01 Appointment of Mrs Elizabeth Clare Reynolds as a director on 21 July 2021
26 Jul 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
14 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-14
  • GBP 1