ZEST ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from Temple Chambers Basement Office 12 Clytha Park Road Newport NP20 4PB Wales to 4 Gold Tops Newport NP20 4PG on 2023-03-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Stephen Thomas as a director on 2021-06-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Appointment of Mr Stephen Thomas as a director on 2022-03-22

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Stephen John Thomas as a director on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mrs Lucy Kate Thomas as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Stephen Thomas as a person with significant control on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/11/2028 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY KATE THOMAS / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE THOMAS / 07/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM OFFICE 12 ORION SUITE ENTERPRISE WAY NEWPORT NP20 2DX WALES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/01/1821 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 30/04/16 STATEMENT OF CAPITAL GBP 2

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 54 FFOS-Y-FRAN NEWPORT NP10 8LU WALES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

14/01/1514 January 2015 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