CS01 |
Confirmation statement with no updates 2024-02-13
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-13
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-03-06 director's details were changed
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-03-06 director's details were changed
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-06
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from 2022-02-28 to 2022-03-31
filed on: 18th, November 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed zesty catering LTDcertificate issued on 31/03/22
filed on: 31st, March 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-13
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 26th, November 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-10-04
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-13
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 30th, November 2020
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020-02-20
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-02-20 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 5th, August 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-10
filed on: 10th, May 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, May 2019
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-13
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 2018-03-21
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2018
|
incorporation |
Free Download
(10 pages)
|