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)
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
31 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 18 October 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Dec 2011 AD01 Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU on 15 December 2011
11 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Tax and Figures the Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 16 August 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
29 Nov 2009 CH01 Director's details changed for Frances Mary Khan on 1 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Jun 2009 363a Return made up to 31/10/08; full list of members
23 Jun 2009 353 Location of register of members
23 Jun 2009 287 Registered office changed on 23/06/2009 from 70 langley way watford hertfordshire WD17 3FB united kingdom
23 Jun 2009 190 Location of debenture register
23 Jun 2009 288c Director's change of particulars / reza khan / 01/03/2009
23 Jun 2009 288c Director and secretary's change of particulars / frances khan / 01/03/2009
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2009 287 Registered office changed on 09/03/2009 from 142 belswains lane hemel hempstead HP3 9XD
31 Oct 2007 NEWINC Incorporation