Advanced company searchLink opens in new window

KAIZO LIMITED

Company number 07631425

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)
17 Jan 2025 AD01 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 8-10 Mansion House Place London EC4N 8BJ on 17 January 2025
27 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2024 MA Memorandum and Articles of Association
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
14 Nov 2024 AP02 Appointment of Cavendish Consulting Group Limited as a director on 28 October 2024
14 Nov 2024 PSC07 Cessation of Stephanie Catherine Iris Macleod as a person with significant control on 29 October 2024
14 Nov 2024 PSC07 Cessation of Rhodri Harries as a person with significant control on 29 October 2024
14 Nov 2024 PSC02 Notification of Cavendish Consulting Limited as a person with significant control on 29 October 2024
14 Nov 2024 AP01 Appointment of Mr Richard Mark George as a director on 29 October 2024
14 Nov 2024 AP01 Appointment of Mr Carl Nigel Daruvalla as a director on 29 October 2024
04 Nov 2024 MR01 Registration of charge 076314250002, created on 29 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 MR04 Satisfaction of charge 1 in full
14 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
04 Nov 2019 SH06 Cancellation of shares. Statement of capital on 14 October 2019
  • GBP 250
04 Nov 2019 SH03 Purchase of own shares.
23 Oct 2019 TM01 Termination of appointment of Rachael Linden Rees as a director on 16 October 2019