A 2 ZEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Director's details changed for Mr Mark Ernest William Webb on 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

24/12/2124 December 2021 Change of details for Miss Janine Marie Bretherton as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Change of details for Mr Mark Ernest William Webb as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Registered office address changed from Unit 5 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP United Kingdom to Ridge View 4 Monkhide Ledbury Herefordshire HR8 2TX on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Ms Janine Marie Bretherton on 2021-12-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 4 MONKHIDE YARKHILL LEDBURY HEREFORDSHIRE HR8 2TX UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 3RD FLOOR BROADWAY HOUSE BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR ENGLAND

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HR4 0BG ENGLAND

View Document

15/02/1615 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM KINCRAIGIE LEDBURY ROAD ROSS ON WYE HEREFORDSHIRE HR9 7AU

View Document

29/12/1429 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1322 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/01/112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/05/1017 May 2010 15/04/10 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JANINE MARIE BRETHERTON

View Document

17/05/1017 May 2010 NC INC ALREADY ADJUSTED 15/04/2010

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED GRAZE DELICATESSEN LTD CERTIFICATE ISSUED ON 11/05/10

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERNEST WILLIAM WEBB / 23/12/2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBINSON

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information