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)
15 Nov 2017 SH08 Change of share class name or designation
10 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Oct 2017 PSC04 Change of details for Mr Kevin Jabou as a person with significant control on 3 February 2017
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 9,388.6
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 7,818.1
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 7,708.9
09 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
10 Jun 2016 AAMD Amended total exemption full accounts made up to 28 February 2015
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 7,468.1
01 Jun 2016 AP01 Appointment of Mr Teck Soon Kong as a director on 25 May 2016
04 May 2016 AP01 Appointment of Mr Matthew Charles Idiens as a director on 13 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 5,600.50
11 Apr 2016 AD03 Register(s) moved to registered inspection location Coppergate House 16 Brune Street London E1 7NJ
07 Apr 2016 AD01 Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ United Kingdom to 86-90 Paul Street London EC2A 4NE on 7 April 2016
01 Apr 2016 AP01 Appointment of Mr Robert Edward Stewart Walsh as a director on 14 March 2016
01 Apr 2016 AP01 Appointment of Mr Carlo Catbagan as a director on 14 March 2016
01 Apr 2016 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 14 March 2016
01 Apr 2016 AP01 Appointment of Mr Gordon Bowman Stein as a director on 14 March 2016
01 Apr 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Coppergate House 16 Brune Street London E1 7NJ on 1 April 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 5,376.40
30 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2016 SH02 Sub-division of shares on 14 March 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 14/03/2016