Advanced company searchLink opens in new window

KAEZEN LIMITED

Company number 07151632

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)
12 Mar 2024 MA Memorandum and Articles of Association
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 Joven Carlo Cariño as a director on 14 February 2024
29 Feb 2024 TM01 Termination of appointment of Richard Francis Needham as a director on 14 February 2024
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 Teck Soon Kong as a director on 14 February 2024
29 Feb 2024 AP01 Appointment of Mr Neil Leslie Collen 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
20 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 141,020.9
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 20,170.16
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 19,986.67
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 19,815.23
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 19,738.29
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 19,083.98
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 17,850.74
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 17,724.59
03 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 17,598.43