Advanced company searchLink opens in new window

KAZE DIGITAL & DATA LIMITED

Company number 10295168

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)
31 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 27 June 2023
27 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
15 Jun 2024 CS01 Confirmation statement made on 27 June 2023 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 31/01/2025.
27 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 MA Memorandum and Articles of Association
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Nov 2022 AD01 Registered office address changed from Horseshoe Cottage 18-20 South Street Comberton Cambridge CB23 7DZ United Kingdom to 14 Queen Square Queen Square Bath BA1 2HN on 1 November 2022
09 Sep 2022 AP01 Appointment of Mr Daniel Paul Snape as a director on 8 September 2022
26 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Jul 2021 CS01 15/06/21 Statement of Capital gbp 1.0000
17 Feb 2021 AA Micro company accounts made up to 31 July 2020
04 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
20 Dec 2020 PSC04 Change of details for Mr Michael Ian Hamilton Windmill as a person with significant control on 17 December 2020
20 Dec 2020 PSC01 Notification of James Andrew Lang as a person with significant control on 17 December 2020
20 Dec 2020 AP01 Appointment of Mr James Andrew Lang as a director on 17 December 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018