ZEST & ZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from 1 Meadow View High Street Burbage Marlborough SN8 3AF United Kingdom to 1 Meadow View High Street Burbage Marlborough SN8 3AF on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 1 Meadow View High Street Burbage Marlborough SN8 3AF England to 1 Meadow View, High Street Burbage Marlborough SN8 3AF on 2025-06-25

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

07/11/247 November 2024 Termination of appointment of Taha Fezzani as a director on 2024-11-04

View Document

07/11/247 November 2024 Registered office address changed from 1 Epsom Road Guildford GU1 3JT England to 1 Meadow View High Street Burbage Marlborough SN8 3AF on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Mr Martin David Howard Bloom as a director on 2024-11-04

View Document

07/11/247 November 2024 Appointment of Ms Anupama Mahendra Parekh as a director on 2024-11-04

View Document

07/11/247 November 2024 Notification of A & M Ventures Ltd as a person with significant control on 2024-11-04

View Document

07/11/247 November 2024 Cessation of Taha Fezzani as a person with significant control on 2024-11-04

View Document

18/07/2418 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-25

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 1 1 THE OAKS MILL FARM COURTYARD MILTON KEYNES BUCKINGHAMSHIRE MK19 6DS UNITED KINGDOM

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / TAHA FEZZANI / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHA FEZZANI / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1 ROOKERY HOUSE GROVE FARM CROOKHAM VILLAGE GU51 5RX ENGLAND

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM SANDY FARM BUSINESS CENTRE SANDS ROAD FARNHAM SURREY GU10 1PX UNITED KINGDOM

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

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

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS UNITED KINGDOM

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1626 October 2016 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