KAIZEN PARTNERS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Mr Timothy John Merricks as a person with significant control on 2023-05-22

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Timothy John Merricks on 2023-05-22

View Document

15/03/2415 March 2024 Change of details for Mr Timothy John Merricks as a person with significant control on 2023-05-22

View Document

15/03/2415 March 2024 Director's details changed for Mr Timothy John Merricks on 2023-05-23

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from Bibury West End Lane Frensham Farnham Surrey GU10 3EP England to Wildwood West End Lane Frensham Farnham Surrey GU10 3EP on 2023-07-12

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 ADOPT ARTICLES 07/02/2011

View Document

09/03/159 March 2015 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX UNITED KINGDOM

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR YUMI MERRICKS

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O TAYLOR COCKS LTD HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUMI MERRICKS / 01/02/2013

View Document

06/02/136 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MERRICKS / 01/02/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MERRICKS / 01/01/2011

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUMI MERRICKS / 05/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MERRICKS / 05/03/2010

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

14/03/0814 March 2008 S366A DISP HOLDING AGM 12/03/2008

View Document

05/03/085 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company