YUZU ZEST LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewStatement of affairs

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-26

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-03-04

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 2024-10-21

View Document

18/01/2418 January 2024 Director's details changed for Mr Sebastian Bond on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Sebastian Bond as a person with significant control on 2024-01-18

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN BOND / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN BOND / 03/03/2020

View Document

11/12/1911 December 2019 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document

09/12/199 December 2019 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