ZESTOR LIMITED - WATERLOOVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-30 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Confirmation statement. Statement with updates. 2023-05-05 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Mortgage. Charge creation date: 2018-10-01. Charge number: 017833290004. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Officers. Officer name: Mrs Elaine Gilian Cox. Change date: 2011-05-07. 2011-05-18 View Report
Officers. Officer name: Elaine Cox. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: Mrs Elaine Gilian Cox. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2009-12-12 View Report
Annual return. Legacy. 2009-05-15 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2008-12-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-07-01 View Report
Annual return. Legacy. 2008-05-15 View Report
Officers. Description: New secretary appointed. 2008-01-22 View Report
Officers. Description: Secretary resigned;director resigned. 2008-01-22 View Report
Officers. Description: Director resigned. 2008-01-22 View Report
Accounts. Accounts type total exemption small. 2007-08-31 View Report
Annual return. Legacy. 2007-05-11 View Report
Officers. Description: Secretary resigned. 2007-05-11 View Report
Accounts. Accounts type total exemption small. 2006-11-15 View Report
Annual return. Legacy. 2006-06-12 View Report
Accounts. Accounts type total exemption small. 2005-12-21 View Report
Annual return. Legacy. 2005-06-02 View Report
Officers. Description: Director's particulars changed. 2005-06-02 View Report