Advanced company searchLink opens in new window

KIZIC LIMITED

Company number 08770945

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)
30 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
22 Aug 2024 AA Micro company accounts made up to 30 November 2023
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
21 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 30 November 2020
28 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
14 Aug 2020 CH01 Director's details changed for Mr Ninan Obasi on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Ninan Obasi as a person with significant control on 14 August 2020
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
18 Jul 2017 AA Micro company accounts made up to 30 November 2016
19 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
07 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
25 Jan 2015 CH01 Director's details changed for Mr Ninan Obasi on 1 November 2014
25 Jan 2015 AD01 Registered office address changed from 201 the Oval Bingley BD16 4RJ England to 12 Carnoustie Grove Bingley West Yorkshire BD16 1QF on 25 January 2015