- Company Overview for KAEZEN LIMITED (07151632)
- Filing history for KAEZEN LIMITED (07151632)
- People for KAEZEN LIMITED (07151632)
- Charges for KAEZEN LIMITED (07151632)
- More for KAEZEN LIMITED (07151632)
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) |
---|---|---|---|
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Nov 2017 | SH08 | Change of share class name or designation | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
11 Oct 2017 | PSC04 | Change of details for Mr Kevin Jabou as a person with significant control on 3 February 2017 | |
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
09 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
10 Jun 2016 | AAMD | Amended total exemption full accounts made up to 28 February 2015 | |
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
01 Jun 2016 | AP01 | Appointment of Mr Teck Soon Kong as a director on 25 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Matthew Charles Idiens as a director on 13 April 2016 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
11 Apr 2016 | AD03 | Register(s) moved to registered inspection location Coppergate House 16 Brune Street London E1 7NJ | |
07 Apr 2016 | AD01 | Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ United Kingdom to 86-90 Paul Street London EC2A 4NE on 7 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Robert Edward Stewart Walsh as a director on 14 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Carlo Catbagan as a director on 14 March 2016 | |
01 Apr 2016 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 14 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Gordon Bowman Stein as a director on 14 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Coppergate House 16 Brune Street London E1 7NJ on 1 April 2016 | |
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
30 Mar 2016 | RESOLUTIONS |
Resolutions
|