KAELO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/04/2424 April 2024 Satisfaction of charge 100073480001 in full

View Document

07/03/247 March 2024 Change of details for Kaezen Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Register inspection address has been changed from 3 Bath Place Rivington Street London EC2A 3DR United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP

View Document

29/02/2429 February 2024 Termination of appointment of Robert Edward Stewart Walsh as a director on 2024-02-14

View Document

29/02/2429 February 2024 Termination of appointment of Joven Carlo Cariño as a director on 2024-02-14

View Document

29/02/2429 February 2024 Registered office address changed from 3 Bath Place Rivington Street London EC2A 3DR United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 2024-02-29

View Document

28/02/2428 February 2024 Satisfaction of charge 100073480003 in full

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Satisfaction of charge 100073480002 in full

View Document

07/11/227 November 2022 Registration of charge 100073480003, created on 2022-11-07

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registration of charge 100073480002, created on 2022-03-17

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Mr David John Yearsley as a director on 2021-05-28

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100073480001

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO CATBAGAN / 09/10/2018

View Document

24/02/2024 February 2020 SAIL ADDRESS CHANGED FROM: 3 BATH PLACE RIVINGTON STREET LONDON EC2A 3JR UNITED KINGDOM

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / KAEZEN LIMITED / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 3 BATH PLACE RIVINGTON STREET LONDON EC2A 3JR UNITED KINGDOM

View Document

20/01/2020 January 2020 SAIL ADDRESS CHANGED FROM: COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ UNITED KINGDOM

View Document

19/12/1919 December 2019 CURRSHO FROM 29/02/2020 TO 31/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM COPPERGATE HOUSE BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / KAEZEN LIMITED / 13/04/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM COPPERGATE HOUSE, 16 BRUNE STREET COPPERGATE HOUSE BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / KAEZEN LIMITED / 13/04/2018

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/04/1611 April 2016 SAIL ADDRESS CREATED

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED KAELO OPERATIONS LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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