Advanced company searchLink opens in new window

KACUZI LIMITED

Company number 05849987

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)
21 May 2015 AD04 Register(s) moved to registered office address C/O Kacuzi Ltd 1 Church Buildings Hampsell Rd Grange over Sands Cumbria LA11 6EB
30 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
25 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
07 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
18 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
02 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
19 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Rachel Jane Gill on 18 May 2011
01 Jun 2011 CH01 Director's details changed for Michael John Gill on 18 May 2011
01 Jun 2011 CH03 Secretary's details changed for Michael John Gill on 18 May 2011
13 Sep 2010 AD01 Registered office address changed from 15 Lingarth, Lindale Grange-over-Sands Cumbria LA11 6LA on 13 September 2010
13 Sep 2010 AD02 Register inspection address has been changed from C/O Mike Gill @ Rachel Gill 1 Church Buildings Hampsfell Rd Grange-over-Sands Cumbria LA11 6EB
13 Sep 2010 AD02 Register inspection address has been changed from C/O Mike Gill @ Rachel Gill 1 Church Buildings Hampsfell Rd Grange-over-Sands Cumbria LA11 6EB United Kingdom
13 Sep 2010 AD02 Register inspection address has been changed from C/O Mike Gill @ Rachel Gill 15 Lingarth Lindale Grange-over-Sands Cumbria LA11 6LA United Kingdom
16 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
19 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 CH01 Director's details changed for Michael John Gill on 18 May 2010
18 May 2010 CH01 Director's details changed for Rachel Jane Gill on 18 May 2010
18 May 2010 AD02 Register inspection address has been changed
06 Aug 2009 363a Return made up to 19/06/09; full list of members
21 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
09 Jul 2008 363a Return made up to 19/06/08; full list of members