Advanced company searchLink opens in new window

KAZZOO LIMITED

Company number 04676373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
22 May 2024 AD01 Registered office address changed from 52 Spencer Street (First Floor) Oadby Leicester LE2 4DP England to Dock 3 Space City 30 Exploration Drive Leicester LE4 5JU on 22 May 2024
13 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Aug 2021 AD01 Registered office address changed from Office 13 Godrich House 4-6 Frederick Street Wigston Leicestershire LE18 1PJ England to 52 Spencer Street (First Floor) Oadby Leicester LE2 4DP on 3 August 2021
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
28 May 2020 AD01 Registered office address changed from 6 Sandown Road Stoneygate Leicester LE2 2BJ United Kingdom to Office 13 Godrich House 4-6 Frederick Street Wigston Leicestershire LE18 1PJ on 28 May 2020
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 AD01 Registered office address changed from 18 Moat Street Wigston Leicestershire LE18 2GD to 6 Sandown Road Stoneygate Leicester LE2 2BJ on 4 June 2019
04 Jun 2019 PSC04 Change of details for Christopher Cain as a person with significant control on 30 May 2019
04 Jun 2019 CH01 Director's details changed for Christopher Richard Cain on 30 May 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
27 Feb 2018 CH01 Director's details changed for Christopher Richard Cain on 14 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100