Advanced company searchLink opens in new window

KAEZEN LIMITED

Company number 07151632

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)
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 17,724.59
03 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 17,598.43
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 17,383.04
05 Sep 2022 AP01 Appointment of Mr Thomas Richard Macbride Price as a director on 1 August 2022
25 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 17,106.12
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 17,106.12
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2022.
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 16,773.05
20 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 16,696.13
20 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 16,180.79
20 Jan 2022 PSC08 Notification of a person with significant control statement
02 Dec 2021 PSC07 Cessation of Kevin Jabou as a person with significant control on 5 November 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 15,764.96
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 15,136.83
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2021 PSC04 Change of details for Mr Kevin Jabou as a person with significant control on 3 February 2017
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
05 Jul 2021 SH02 Sub-division of shares on 4 May 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 04/05/2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 04/05/2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 14,470.24
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 13,264.77
04 May 2021 AP01 Appointment of Mr David John Yearsley as a director on 17 March 2021
15 Sep 2020 CH01 Director's details changed for Mr Robert Edward Stewart Walsh on 24 January 2020