ADD ZEST LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Ian Christopher Morgan Freeman as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 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

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MORGAN FREEMAN / 09/02/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH RAOD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORGAN FREEMAN / 14/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH MORGAN FREEMAN / 14/09/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED IAN MORGAN FREEMAN

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 10/11/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: BISHRA VILLAGE LANE HEDGERLEY SLOUGH SL2 3UY

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED THE PINK DOOR LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: NATIONAL WESTMINSTER BANK CHAMBE 59 STATION ROAD NEW MILTON BH25 6JB

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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