GRANT THORNTON KAIZEN LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-24 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Memorandum and Articles of Association |
02/09/242 September 2024 | Resolutions |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2022-12-06 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
14/02/2414 February 2024 | Termination of appointment of Patrick Gallen as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2021-12-31 |
01/12/221 December 2022 | Appointment of Mr Alan Richard Gourley as a director on 2022-11-28 |
24/02/2224 February 2022 | Termination of appointment of Paul Kevin Mccann as a director on 2021-06-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR STEPHEN MURRAY |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
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 |
02/05/182 May 2018 | DIRECTOR APPOINTED MR PATRICK GALLEN |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
27/10/1627 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/03/1618 March 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
18/03/1618 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
18/03/1618 March 2016 | DIRECTOR APPOINTED NEAL SIMON TAYLOR |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR TONY O'CARROLL |
03/11/153 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR APPOINTED MR RICHARD JONATHAN GILLAN |
09/04/149 April 2014 | CURRSHO FROM 28/02/2015 TO 31/01/2015 |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR TONY O'CARROLL |
24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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