ZEST4 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Mrs Charlene Emma Friend on 2025-06-01

View Document

05/11/245 November 2024 Registration of charge 079833530007, created on 2024-10-31

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 079833530006 in full

View Document

04/07/244 July 2024 Termination of appointment of Nicola Anne Bryan as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Daniel Carl Cucina as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Tom Jones as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Christopher David Goodman as a director on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Matthew James Halford as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Ralph Gilbert as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Robert Mark Foster as a director on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Amanda Fazelynia as a director on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-07-03

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Barney Andrew Taylor as a director on 2024-05-10

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/06/236 June 2023 Current accounting period shortened from 2024-03-31 to 2023-11-30

View Document

01/06/231 June 2023 Registration of charge 079833530006, created on 2023-06-01

View Document

26/04/2326 April 2023 Director's details changed for Ms Nicola Anne Bryan on 2023-04-21

View Document

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

View Accounts

21/03/2321 March 2023 Satisfaction of charge 079833530005 in full

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Appointment of Mr Tom Jones as a director on 2023-01-20

View Document

07/02/237 February 2023 Termination of appointment of Farid Fazelynia as a director on 2023-01-20

View Document

07/02/237 February 2023 Appointment of Mr Ralph Gilbert as a director on 2023-01-20

View Document

07/02/237 February 2023 Appointment of Mr Christopher David Goodman as a director on 2023-01-20

View Document

07/02/237 February 2023 Appointment of Mr Barney Andrew Taylor as a director on 2023-01-20

View Document

07/02/237 February 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-01-20

View Document

07/02/237 February 2023 Termination of appointment of Annette Fazelynia as a director on 2023-01-20

View Document

07/02/237 February 2023 Termination of appointment of Kevan Wakerley as a director on 2023-01-20

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

04/02/224 February 2022 Registration of charge 079833530005, created on 2022-02-01

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

28/10/2128 October 2021 Notification of Zest4 Group Holdco Limited as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Cessation of Farid Fazelynia as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Cessation of Annette Fazelynia as a person with significant control on 2021-10-28

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

06/10/216 October 2021 Director's details changed for Mr Daniel Carl Cucina on 2021-09-30

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 COMPANY NAME CHANGED ALL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

09/08/199 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS NICOLA ANNE BRYAN

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ROBERT MARK FOSTER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS AMANDA FAZELYNIA

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530004

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530002

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE FAZELYNIA

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR FARID FAZELYNIA / 03/04/2019

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS JULIE ANN WAKERLEY

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS ANNETTE FAZELYNIA

View Document

31/01/1931 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530003

View Document

02/11/162 November 2016 ADOPT ARTICLES 13/10/2016

View Document

29/10/1629 October 2016 SUB-DIVISION 13/10/16

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079833530004

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 308 MOSELEY ROAD MANCHESTER M19 2LH

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530001

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079833530003

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079833530002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079833530001

View Document

21/06/1321 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 1334

View Document

23/05/1323 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR FARID FAZELYNIA

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O KEVAN WAKERLEY 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

09/03/129 March 2012 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