KAIZEN FINANCE LIMITED

05840420
31 LONGFORD GARDENS HAYES ENGLAND UB4 0JW

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2016 accounts Annual Accounts 7 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Change of particulars for corporate secretary (Sherrards Company Secretarial Limited) 1 Buy now
02 Nov 2015 officers Change of particulars for director (Mark Joseph Sivarajah) 2 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2014 annual-return Annual Return 14 Buy now
31 Jan 2014 capital Notice of cancellation of shares 5 Buy now
31 Jan 2014 resolution Resolution 1 Buy now
31 Jan 2014 capital Return of purchase of own shares 3 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
07 Aug 2013 annual-return Annual Return 14 Buy now
30 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 annual-return Annual Return 6 Buy now
11 Jul 2011 officers Appointment of corporate secretary (Sherrards Company Secretarial Limited) 3 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Tomothy Ahlborn) 2 Buy now
28 Jun 2011 annual-return Annual Return 14 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
02 Sep 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 resolution Resolution 22 Buy now
23 Jul 2010 resolution Resolution 1 Buy now
23 Jul 2010 capital Notice of cancellation of shares 4 Buy now
23 Jul 2010 officers Termination of appointment of director (Christopher Jeffrey) 2 Buy now
23 Jul 2010 capital Return of purchase of own shares 3 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
25 Jul 2009 annual-return Return made up to 07/06/09; full list of members 5 Buy now
25 Jul 2009 officers Director's change of particulars / mark sivarajah / 10/06/2009 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from 11TH floor 76 shoe lane london EC4A 3JB 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 07/06/08; full list of members 6 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
17 Aug 2007 accounts Accounting reference date extended from 30/06/07 to 30/11/07 1 Buy now
15 Aug 2007 annual-return Return made up to 07/06/07; full list of members 6 Buy now
19 Sep 2006 capital Ad 11/09/06--------- £ si 4900@.01=49 £ ic 51/100 2 Buy now
19 Sep 2006 capital Ad 07/06/06--------- £ si 5099@.01=50 £ ic 1/51 2 Buy now
19 Sep 2006 resolution Resolution 20 Buy now
03 Aug 2006 officers New secretary appointed 3 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers Director resigned 1 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
15 Jun 2006 resolution Resolution 1 Buy now
07 Jun 2006 incorporation Incorporation Company 13 Buy now