ZEST 4 LITHO LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Notification of Dina Bhupendra Thanki as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Cessation of Stephan Roger Castledine Smith as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Stephan Roger Castledine-Smith as a director on 2023-06-09

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 SAIL ADDRESS CREATED

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ROGER CASTLEDINE SMITH / 24/01/2010

View Document

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

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 12 WILLOWBROOK WORKSHOPS 12 SYSTON STREET WEST LEICESTER LEICESTERSHIRE LE1 2JU

View Document

28/03/0628 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 5B GARDEN STREET THURMASTON LEICESTER LE4 8DS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED STONEYGATE 69 LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information