ZEST SPORTS GROUP LIMITED

158-160 North Gower Street, London, NW1 2ND, England
StatusACTIVE
Company No.10873082
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ZEST SPORTS GROUP LIMITED is an active private limited company with number 10873082. It was incorporated 6 years, 10 months, 14 days ago, on 19 July 2017. The company address is 158-160 North Gower Street, London, NW1 2ND, England.



Company Fillings

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2021

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 115,001 GBP

Date: 2020-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Hurst

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-14

Psc name: Tba Sport & Entertainment Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Guy Richard Horner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Clinton Lion-Cachet

Termination date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Lemon

Termination date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Chad Clinton Lion-Cachet

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Hammond

Cessation date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: 158-160 North Gower Street London NW1 2nd

Old address: 13 the Causeway Teddington London TW11 0JR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Hurst

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2018

Category: Address

Type: AD03

New address: Alliance House 18-19 High Street Cardiff CF10 1PT

Documents

View document PDF

Change sail address company with new address

Date: 15 Jan 2018

Category: Address

Type: AD02

New address: Alliance House 18-19 High Street Cardiff CF10 1PT

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Lemon

Cessation date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-06

Psc name: Michael Paul Hammond

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2017-11-06

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & F COMMERCIALS LIMITED

28 BROAD STREET,,AB42 1BY

Number:SC268582
Status:ACTIVE
Category:Private Limited Company

CH SERVICES (SOUTH WEST) LTD

39 WESTBROOK ROAD WESTBROOK ROAD,SHEPTON MALLET,BA4 6LR

Number:09569913
Status:ACTIVE
Category:Private Limited Company

LEXAR SERVICES LIMITED

3 WARREN EDGE ROAD, FLAT 1,BOURNEMOUTH,BH6 4BU

Number:10691737
Status:ACTIVE
Category:Private Limited Company

MGM INTERTRADE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11216086
Status:ACTIVE
Category:Private Limited Company

ONEDIME LIMITED

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08935690
Status:ACTIVE
Category:Private Limited Company

SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN

Number:SC208151
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source