ZEST GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Cessation of Thomas Wilson as a person with significant control on 2025-06-04

View Document

10/06/2510 June 2025 Termination of appointment of Thomas Wilson as a director on 2025-06-04

View Document

10/06/2510 June 2025 Notification of Zest Group Holding Limited as a person with significant control on 2025-06-04

View Document

10/06/2510 June 2025 Cessation of Timothy Hanslip as a person with significant control on 2025-06-04

View Document

22/05/2522 May 2025 Change of details for Mr Timothy Hanslip as a person with significant control on 2016-04-06

View Document

22/05/2522 May 2025 Change of details for Mr Thomas Wilson as a person with significant control on 2017-05-20

View Document

22/05/2522 May 2025 Change of details for Mr Timothy Hanslip as a person with significant control on 2016-04-06

View Document

22/05/2522 May 2025 Change of details for Mr Thomas Wilson as a person with significant control on 2016-04-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas Wilson on 2019-01-01

View Document

01/04/221 April 2022 Change of details for Mr Timothy Hanslip as a person with significant control on 2019-01-01

View Document

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

View Accounts

22/02/2222 February 2022 Registration of charge 069051520001, created on 2022-02-17

View Document

04/02/224 February 2022 Registered office address changed from Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE England to 3 Poole Road Bournemouth BH2 5QJ on 2022-02-04

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2ND, 3RD & 4TH FLOOR KINGSLAND HOUSE 21 HINTON ROAD BOURNEMOUTH DORSET BH1 2DE

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED SILLY GROUP LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

05/02/195 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOM WILSON / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILSON / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HANSLIP / 23/11/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIM HANSLIP / 23/11/2018

View Document

14/09/1814 September 2018 SECOND FILED SH01 - 01/06/18 STATEMENT OF CAPITAL GBP 10

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 01/06/18 STATEMENT OF CAPITAL GBP 8

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 20/05/17 STATEMENT OF CAPITAL GBP 2

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR TIM HANSLIP

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILSON / 14/05/2010

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED SILLY LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/0914 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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