Advanced company searchLink opens in new window

KAIZEN MODE LIMITED

Company number 07948451

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 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2022 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Unit 2 Atkinson Street Leicester LE5 3QA on 22 September 2022
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 AD01 Registered office address changed from 9 Beech Street Leicester LE5 0DF to International House 12 Constance Street London E16 2DQ on 9 September 2020
06 Jul 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Akeel Hussain on 20 June 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
18 Mar 2015 TM01 Termination of appointment of Asfand Khan as a director on 17 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
17 Nov 2014 AP01 Appointment of Mr Asfand Khan as a director on 17 November 2014
22 Sep 2014 AD01 Registered office address changed from 1 Beech Street Off Forest Road Leicester LE5 0DF to 9 Beech Street Leicester LE5 0DF on 22 September 2014
08 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
26 Apr 2014 CH01 Director's details changed for Mr Akeel Hussain on 22 April 2014
12 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013