ZESTEC ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

12/08/2412 August 2024 Notification of Sky Rooftop Holdings 1 Limited as a person with significant control on 2024-07-19

View Document

12/08/2412 August 2024 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of Fern Uk Power Developments Limited as a person with significant control on 2024-07-19

View Document

12/08/2412 August 2024 Termination of appointment of Edward William Fellows as a director on 2024-07-19

View Document

12/08/2412 August 2024 Termination of appointment of Barnaby David Rhys Jones as a director on 2024-07-19

View Document

12/08/2412 August 2024 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

07/02/247 February 2024 Appointment of Mr David Nicholas Godwin Gilbert as a director on 2024-01-31

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/03/2320 March 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

29/09/2229 September 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

29/09/2229 September 2022 Director's details changed for Mr Simon Booth on 2020-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

11/02/2211 February 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

08/02/228 February 2022 Appointment of Barnaby David Rhys Jones as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Edward William Fellows as a director on 2022-01-31

View Document

07/02/227 February 2022 Registered office address changed from Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF England to 6th Floor 33 Holborn London EC1N 2HT on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Laura Gemma Halstead as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Peter Edward Dias as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Richard John Fisher as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Peter Ewart Handscomb as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Michael Charles Phillips as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-31

View Document

07/02/227 February 2022 Notification of Fern Uk Power Developments Limited as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Withdrawal of a person with significant control statement on 2022-02-07

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 484143

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RAMERY

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 454989

View Document

28/08/1928 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 407995

View Document

15/07/1915 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 379586

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 284371

View Document

16/01/1916 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 277146

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 ADOPT ARTICLES 13/11/2018

View Document

17/12/1817 December 2018 ADOPT ARTICLES 13/11/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

01/02/181 February 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

29/11/1729 November 2017 ADOPT ARTICLES 14/11/2017

View Document

23/11/1723 November 2017 CESSATION OF MICHAEL CHARLES PHILLIPS AS A PSC

View Document

23/11/1723 November 2017 NOTIFICATION OF PSC STATEMENT ON 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PETER EWART HANDSCOMB

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 243750

View Document

08/11/178 November 2017 13/10/2017

View Document

02/11/172 November 2017 CESSATION OF GRAHAM STEPHENS AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES PHILLIPS

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

16/10/1716 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 150000

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RICHARD JOHN FISHER

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SIMON BOOTH

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SIMON RAMERY

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR TOBY CHARLES SMITH

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SIMON JAMES JARMAN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR STEVEN JOHN BLACKMORE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company