ZEST4 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Audit exemption subsidiary accounts made up to 2024-11-30 |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
23/06/2523 June 2025 | Director's details changed for Mrs Charlene Emma Friend on 2025-06-01 |
05/11/245 November 2024 | Registration of charge 079833530007, created on 2024-10-31 |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
31/07/2431 July 2024 | Satisfaction of charge 079833530006 in full |
04/07/244 July 2024 | Termination of appointment of Nicola Anne Bryan as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Daniel Carl Cucina as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Tom Jones as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-07-03 |
04/07/244 July 2024 | Appointment of Mr Matthew James Halford as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Robert Mark Foster as a director on 2024-07-03 |
04/07/244 July 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Amanda Fazelynia as a director on 2024-07-03 |
04/07/244 July 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-07-03 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
24/05/2424 May 2024 | Termination of appointment of Barney Andrew Taylor as a director on 2024-05-10 |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
06/06/236 June 2023 | Current accounting period shortened from 2024-03-31 to 2023-11-30 |
01/06/231 June 2023 | Registration of charge 079833530006, created on 2023-06-01 |
26/04/2326 April 2023 | Director's details changed for Ms Nicola Anne Bryan on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Satisfaction of charge 079833530005 in full |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Appointment of Mr Tom Jones as a director on 2023-01-20 |
07/02/237 February 2023 | Termination of appointment of Farid Fazelynia as a director on 2023-01-20 |
07/02/237 February 2023 | Appointment of Mr Ralph Gilbert as a director on 2023-01-20 |
07/02/237 February 2023 | Appointment of Mr Christopher David Goodman as a director on 2023-01-20 |
07/02/237 February 2023 | Appointment of Mr Barney Andrew Taylor as a director on 2023-01-20 |
07/02/237 February 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-01-20 |
07/02/237 February 2023 | Termination of appointment of Annette Fazelynia as a director on 2023-01-20 |
07/02/237 February 2023 | Termination of appointment of Kevan Wakerley as a director on 2023-01-20 |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
04/01/234 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Change of share class name or designation |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
04/02/224 February 2022 | Registration of charge 079833530005, created on 2022-02-01 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
06/11/216 November 2021 | Memorandum and Articles of Association |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
28/10/2128 October 2021 | Notification of Zest4 Group Holdco Limited as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Cessation of Farid Fazelynia as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Cessation of Annette Fazelynia as a person with significant control on 2021-10-28 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
06/10/216 October 2021 | Director's details changed for Mr Daniel Carl Cucina on 2021-09-30 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | COMPANY NAME CHANGED ALL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/08/19 |
09/08/199 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/07/1916 July 2019 | DIRECTOR APPOINTED MRS NICOLA ANNE BRYAN |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR ROBERT MARK FOSTER |
03/06/193 June 2019 | DIRECTOR APPOINTED MRS AMANDA FAZELYNIA |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530004 |
17/04/1917 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530002 |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE FAZELYNIA |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR FARID FAZELYNIA / 03/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS JULIE ANN WAKERLEY |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS ANNETTE FAZELYNIA |
31/01/1931 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530003 |
02/11/162 November 2016 | ADOPT ARTICLES 13/10/2016 |
29/10/1629 October 2016 | SUB-DIVISION 13/10/16 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079833530004 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 308 MOSELEY ROAD MANCHESTER M19 2LH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
04/01/164 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079833530001 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079833530003 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079833530002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
13/01/1413 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
27/06/1327 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079833530001 |
21/06/1321 June 2013 | 14/05/13 STATEMENT OF CAPITAL GBP 1334 |
23/05/1323 May 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR FARID FAZELYNIA |
12/03/1312 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
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 |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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