-
ZESTY LIMITED - 20 St. Dunstan's Hill, London, EC3R 8HL, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08294659
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 St. Dunstan's Hill
- London
- EC3R 8HL
- England 20 St. Dunstan's Hill, London, EC3R 8HL, England UK
Management
- Geschäftsführung
- BALMAIN, James Henry Stewart
- DRAKE, Oliver Benjamin
- Prokuristen
- TALBOT, Alison Janet
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.11.2012
- Alter der Firma 2012-11-15 11 Jahre
- SIC/NACE
- 63120
Eigentumsverhältnisse
- Beneficial Owners
- -
- Induction Healthcare Group Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ZESTY HEALTH LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-11-29
- Letzte Einreichung: 2020-11-15
-
ZESTY LIMITED Firmenbeschreibung
- ZESTY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08294659. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.11.2012 registriert. ZESTY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ZESTY HEALTH LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "63120" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 20 St. Dunstan's Hill erreicht werden.
Jetzt sichern ZESTY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Zesty Limited - 20 St. Dunstan's Hill, London, EC3R 8HL, England, Grossbritannien
- 2012-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ZESTY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-12) - AD01
-
change-to-a-person-with-significant-control (2021-11-19) - PSC05
-
change-person-director-company-with-change-date (2021-02-15) - CH01
-
termination-secretary-company-with-name-termination-date (2021-02-15) - TM02
-
appoint-person-director-company-with-name-date (2021-02-15) - AP01
-
appoint-person-secretary-company-with-name-date (2021-02-15) - AP03
-
termination-director-company-with-name-termination-date (2021-02-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-26) - AD01
-
confirmation-statement-with-updates (2021-01-19) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-12) - TM01
-
termination-secretary-company-with-name-termination-date (2020-06-12) - TM02
-
appoint-person-director-company-with-name-date (2020-06-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-12) - AD01
-
appoint-corporate-secretary-company-with-name-date (2020-06-12) - AP04
-
capital-allotment-shares (2020-06-12) - SH01
-
resolution (2020-06-19) - RESOLUTIONS
-
memorandum-articles (2020-06-19) - MA
-
capital-name-of-class-of-shares (2020-06-19) - SH08
-
mortgage-satisfy-charge-full (2020-07-15) - MR04
-
change-person-director-company-with-change-date (2020-07-27) - CH01
-
cessation-of-a-person-with-significant-control (2020-08-13) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-13) - PSC02
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-04-15) - SH01
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-12) - MR01
-
change-account-reference-date-company-current-extended (2019-10-01) - AA01
-
accounts-with-accounts-type-small (2019-07-05) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-02-16) - SH01
-
capital-allotment-shares (2018-04-27) - SH01
-
appoint-corporate-secretary-company-with-name-date (2018-08-15) - AP04
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-23) - TM01
-
capital-allotment-shares (2017-05-19) - SH01
-
change-person-director-company-with-change-date (2017-05-17) - CH01
-
appoint-person-director-company-with-name-date (2017-05-23) - AP01
-
capital-allotment-shares (2017-05-23) - SH01
-
termination-director-company-with-name-termination-date (2017-05-24) - TM01
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-small (2017-10-06) - AA
-
termination-director-company-with-name-termination-date (2017-11-13) - TM01
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
-
accounts-amended-with-accounts-type-small (2017-11-20) - AAMD
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-28) - PSC09
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
-
second-filing-notification-of-a-person-with-significant-control (2017-12-20) - RP04PSC01
-
appoint-person-director-company-with-name-date (2017-05-24) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
mortgage-satisfy-charge-full (2016-12-24) - MR04
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
-
appoint-person-director-company-with-name-date (2016-06-17) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-06-17) - SH10
-
capital-name-of-class-of-shares (2016-06-17) - SH08
-
resolution (2016-06-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-16) - MR01
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-01-29) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-06) - AD01
-
resolution (2015-03-03) - RESOLUTIONS
-
capital-allotment-shares (2015-03-03) - SH01
-
capital-allotment-shares (2015-05-19) - SH01
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
resolution (2015-10-12) - RESOLUTIONS
-
memorandum-articles (2015-10-12) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-30) - SH01
-
capital-name-of-class-of-shares (2014-01-30) - SH08
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
resolution (2014-01-30) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2014-01-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
change-of-name-notice (2014-01-10) - CONNOT
-
certificate-change-of-name-company (2014-01-10) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-01-06) - AD01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-12) - SH01
-
appoint-person-director-company-with-name (2013-01-31) - AP01
-
capital-alter-shares-subdivision (2013-01-31) - SH02
keyboard_arrow_right 2012
-
incorporation-company (2012-11-15) - NEWINC