Advanced company searchLink opens in new window

KAZER SYSTEMS LTD

Company number 06413662

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)
26 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 AD01 Registered office address changed from Flat 5 Clara Court 5 Schreiber Grange Watford WD17 4DY United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 30 October 2021
29 Oct 2021 PSC01 Notification of Anthony Logan as a person with significant control on 19 October 2021
29 Oct 2021 AP01 Appointment of Mr Anthony Logan as a director on 19 October 2021
29 Oct 2021 TM01 Termination of appointment of Reza Khan as a director on 19 October 2021
29 Oct 2021 PSC07 Cessation of Reza Khan as a person with significant control on 19 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jun 2019 AD01 Registered office address changed from 70 Langley Way Watford Herts WD17 3FB to Flat 5 Clara Court 5 Schreiber Grange Watford WD17 4DY on 17 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Reza Khan on 1 June 2019
14 Jun 2019 PSC04 Change of details for Mr Reza Khan as a person with significant control on 1 June 2019
10 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Nov 2016 TM01 Termination of appointment of Frances Mary Khan as a director on 31 October 2016
03 Nov 2016 TM02 Termination of appointment of Frances Mary Khan as a secretary on 31 October 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
16 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014