GRANT THORNTON KAIZEN LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2022-12-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Patrick Gallen as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Appointment of Mr Alan Richard Gourley as a director on 2022-11-28

View Document

24/02/2224 February 2022 Termination of appointment of Paul Kevin Mccann as a director on 2021-06-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR STEPHEN MURRAY

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 10TH FLOOR CLARENCE WEST BUILDING 2 CLARENCE STREET WEST BELFAST BT2 7GP

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PATRICK GALLEN

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

18/03/1618 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED NEAL SIMON TAYLOR

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR TONY O'CARROLL

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR RICHARD JONATHAN GILLAN

View Document

09/04/149 April 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TONY O'CARROLL

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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