CS01 |
Confirmation statement with updates September 16, 2024
filed on: 13th, February 2025
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2024
filed on: 19th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 19, 2024
filed on: 19th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2024
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2024
filed on: 8th, July 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2024
filed on: 8th, July 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed corecom quality engineering LIMITEDcertificate issued on 17/06/24
filed on: 17th, June 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 16, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 16, 2021 director's details were changed
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 8, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 8, 2022: 495.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103781960001, created on February 18, 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, October 2020
| incorporation
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2020: 440.00 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed zest consulting group LIMITEDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Yorkshire Hub East Parade Leeds LS1 5SH. Change occurred on October 8, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 16, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 16, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 16, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 16, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 21, 2016
filed on: 21st, December 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on October 5, 2016. Company's previous address: Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
(11 pages)
|