- Company Overview for KAZZOO LIMITED (04676373)
- Filing history for KAZZOO LIMITED (04676373)
- People for KAZZOO LIMITED (04676373)
- More for KAZZOO LIMITED (04676373)
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
|