ZEST OF MIND LTD

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Prathibash Dilusha Gunasekera Dimunge on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-05-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Termination of appointment of Robert Manestar as a secretary on 2024-03-18

View Document

21/03/2421 March 2024 Director's details changed for Mr Radcliffe Pryce on 2024-03-18

View Document

21/03/2421 March 2024 Director's details changed for Mr Radcliffe Pryce on 2024-03-18

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Prathibash Dilusha Gunasekera Dimunge as a director on 2024-02-19

View Document

15/03/2415 March 2024 Appointment of Mr Radcliffe Pryce as a director on 2024-02-01

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Alastair Coward on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Director's details changed for Mr Alastair Coward on 2022-02-03

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 49 - 53 Roundwood Youth Centre Longstone Avenue London NW10 3UN England to 25 Leeming Road Borehamwood WD6 4EB on 2021-11-11

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MR ROBERT MANESTAR

View Document

06/04/166 April 2016 11/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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