Advanced company searchLink opens in new window

KAELO MANUFACTURING LIMITED

Company number 10007812

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
24 Apr 2024 MR04 Satisfaction of charge 100078120002 in full
07 Mar 2024 PSC05 Change of details for Kaezen Limited as a person with significant control on 29 February 2024
01 Mar 2024 AD02 Register inspection address has been changed from 3 Bath Place Rivington Street London EC2A 3DR United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
29 Feb 2024 TM01 Termination of appointment of Robert Edward Stewart Walsh as a director on 14 February 2024
29 Feb 2024 TM01 Termination of appointment of Joven Carlo Cariño as a director on 14 February 2024
29 Feb 2024 AD01 Registered office address changed from 3 Bath Place Rivington Street London EC2A 3DR United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 29 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
15 Jun 2021 AP01 Appointment of Mr David John Yearsley as a director on 28 May 2021
15 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Mr Robert Edward Stewart Walsh on 24 January 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 MR01 Registration of charge 100078120002, created on 14 April 2020
05 Mar 2020 CH01 Director's details changed for Mr Carlo Catbagan on 9 October 2018
24 Feb 2020 AD02 Register inspection address has been changed from 3 Bath Place Rivington Street London EC2A 3JR United Kingdom to 3 Bath Place Rivington Street London EC2A 3DR
24 Feb 2020 PSC05 Change of details for Kaezen Limited as a person with significant control on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from , 3 Bath Place Rivington Street, London, EC2A 3JR, United Kingdom to 3 Bath Place Rivington Street London EC2A 3DR on 19 February 2020
20 Jan 2020 AD02 Register inspection address has been changed from Coppergate House 16 Brune Street London E1 7NJ United Kingdom to 3 Bath Place Rivington Street London EC2A 3JR
19 Dec 2019 AA01 Current accounting period shortened from 29 February 2020 to 31 December 2019
09 Dec 2019 AD01 Registered office address changed from , Coppergate House Brune Street, London, E1 7NJ, England to 3 Bath Place Rivington Street London EC2A 3DR on 9 December 2019