Zest (Pm) Ltd was founded on 13 February 2003 and has its registered office in Loughton, Essex, it's status is listed as "Active". There is one director listed as Mitchell, Wendy Jill for the company. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Wendy Jill | 13 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AA01 - Change of accounting reference date | 09 August 2016 | |
AA01 - Change of accounting reference date | 21 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AD01 - Change of registered office address | 23 February 2016 | |
CH03 - Change of particulars for secretary | 20 November 2015 | |
CH01 - Change of particulars for director | 20 November 2015 | |
AD01 - Change of registered office address | 19 November 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 28 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
AD01 - Change of registered office address | 27 March 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 21 February 2005 | |
287 - Change in situation or address of Registered Office | 29 November 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2003 | |
225 - Change of Accounting Reference Date | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
NEWINC - New incorporation documents | 13 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 May 2003 | Outstanding |
N/A |
Legal charge | 30 May 2003 | Outstanding |
N/A |