-
ZEST4 GROUP LIMITED - 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom
Company Information
- Company registration number
- 07983353
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 50 Alderley Road
- Wilmslow
- Cheshire
- SK9 1NY
- England 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY, England UK
Management
- Managing Directors
- FRIEND, Charlene Emma
- BAILEY, Rhys Nicholas Harry
- HALFORD, Matthew James
- RISHBETH, Victoria Claire
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-09
- Age Of Company 2012-03-09 12 years
- SIC/NACE
- 61100
Ownership
- Beneficial Owners
- Zest4 Group Holdco Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ALL COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-09
- Annual Return
- Due Date: 2025-07-05
- Last Date: 2024-06-21
-
ZEST4 GROUP LIMITED Company Description
- ZEST4 GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07983353. Its current trading status is "live". It was registered 2012-03-09. It was previously called ALL COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "61100". It has 4 directors The latest annual return was filed up to 2013-03-09.It can be contacted at 50 Alderley Road .
Get ZEST4 GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zest4 Group Limited - 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom
- 2012-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZEST4 GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-08-23) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2024-05-24) - TM01
-
termination-director-company-with-name-termination-date (2024-07-04) - TM01
-
appoint-person-director-company-with-name-date (2024-07-04) - AP01
-
confirmation-statement-with-no-updates (2024-06-21) - CS01
-
change-person-director-company-with-change-date (2024-08-01) - CH01
-
legacy (2024-08-23) - AGREEMENT2
-
mortgage-satisfy-charge-full (2024-07-31) - MR04
keyboard_arrow_right 2023
-
legacy (2023-01-04) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-04) - AA
-
appoint-person-director-company-with-name-date (2023-02-07) - AP01
-
termination-director-company-with-name-termination-date (2023-02-07) - TM01
-
legacy (2023-01-04) - AGREEMENT2
-
legacy (2023-01-04) - GUARANTEE2
-
accounts-with-accounts-type-full (2023-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-01) - MR01
-
resolution (2023-02-09) - RESOLUTIONS
-
memorandum-articles (2023-02-09) - MA
-
confirmation-statement-with-updates (2023-02-20) - CS01
-
mortgage-satisfy-charge-full (2023-03-21) - MR04
-
change-person-director-company-with-change-date (2023-04-26) - CH01
-
confirmation-statement-with-no-updates (2023-06-21) - CS01
-
change-account-reference-date-company-current-shortened (2023-06-06) - AA01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-04) - MR01
-
capital-name-of-class-of-shares (2022-11-28) - SH08
-
termination-director-company-with-name-termination-date (2022-07-08) - TM01
-
confirmation-statement-with-updates (2022-02-11) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-10-28) - PSC02
-
capital-allotment-shares (2021-10-27) - SH01
-
change-person-director-company-with-change-date (2021-10-06) - CH01
-
appoint-person-director-company-with-name-date (2021-06-10) - AP01
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
-
cessation-of-a-person-with-significant-control (2021-10-28) - PSC07
-
resolution (2021-11-17) - RESOLUTIONS
-
memorandum-articles (2021-11-06) - MA
-
resolution (2021-11-06) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
memorandum-articles (2020-10-12) - MA
-
resolution (2020-10-12) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-05-11) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
certificate-change-of-name-company (2019-08-09) - CERTNM
-
change-of-name-notice (2019-08-09) - CONNOT
-
appoint-person-director-company-with-name-date (2019-07-16) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-01-31) - AAMD
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-satisfy-charge-full (2019-04-25) - MR04
-
mortgage-satisfy-charge-full (2019-04-17) - MR04
-
notification-of-a-person-with-significant-control (2019-04-09) - PSC01
-
change-to-a-person-with-significant-control (2019-04-09) - PSC04
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
mortgage-satisfy-charge-full (2016-01-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
capital-name-of-class-of-shares (2016-10-25) - SH08
-
capital-alter-shares-subdivision (2016-10-29) - SH02
-
resolution (2016-11-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-24) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-01-13) - AA
keyboard_arrow_right 2013
-
resolution (2013-05-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-27) - MR01
-
capital-allotment-shares (2013-06-21) - SH01
-
appoint-person-director-company-with-name (2013-05-16) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-09) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-11-16) - AD01