ZEST PRODUCT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

22/05/2422 May 2024 Appointment of Caroline Harty as a director on 2024-05-09

View Document

22/05/2422 May 2024 Termination of appointment of Fiona Culliton as a director on 2024-05-09

View Document

22/05/2422 May 2024 Notification of a person with significant control statement

View Document

22/05/2422 May 2024 Cessation of Fiona Culliton as a person with significant control on 2024-05-09

View Document

22/05/2422 May 2024 Cessation of Colin Culliton as a person with significant control on 2024-05-09

View Document

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

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Notification of Fiona Culliton as a person with significant control on 2023-07-07

View Document

18/07/2318 July 2023 Cessation of The Printed Image Group Limited as a person with significant control on 2023-07-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

18/07/2318 July 2023 Notification of Colin Culliton as a person with significant control on 2023-07-07

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Registration of charge 096766780002, created on 2021-11-24

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-10-31

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096766780001

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS FIONA CULLITON

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / THE PRINTED IMAGE LIMITED / 10/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED ZEST MERCHANDISE UK LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/04/177 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 CURREXT FROM 31/07/2016 TO 31/10/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information