ZEST RACECAR ENGINEERING LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Termination of appointment of Gerald Atkinson as a secretary on 2025-05-09

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2023-10-31

View Document

05/11/245 November 2024 Change of details for Mr Malcolm Cleland as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 9 FLEMING CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6UF UNITED KINGDOM

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLELAND

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MALCOLM CLELAND

View Document

30/03/2030 March 2020 31/10/17 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 31/10/18 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 FIRST GAZETTE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 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