KAI-ZEN CHANGE FOR GOOD CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2024-06-29

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Rutland House Friar Lane Leicester LE1 5QQ England to Rutland House 23-25 Friar Lane Leicester LE1 5QQ on 2024-04-26

View Document

06/04/246 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Janet Lorraine Down as a director on 2024-02-29

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from 23 Crimson Way Burbage Hinckley LE10 2NE England to Rutland House Friar Lane Leicester LE1 5QQ on 2023-06-28

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Amended micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS LAURA NEWCOMBE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR DAVID NYHEIM

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR MICHAEL SUTHERLAND

View Document

25/02/2025 February 2020 CONVERSION TO A CIC

View Document

25/02/2025 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED KAI-ZEN CHANGE FOR GOOD LTD CERTIFICATE ISSUED ON 25/02/20

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA JANE JOLOB / 01/09/2018

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA JOLOB / 01/09/2018

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MISS NATASHA JOLOB / 01/09/2018

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 COMPANY NAME CHANGED KAI-ZEN GLOBAL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 11 COVENTRY ROAD SHARNFORD LEICESTER LE10 3PG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O HUGHES BERTRAM & CO 22 ST. GEORGES WAY LEICESTER LE1 1SH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM HUGHES BERTRUM & CO 22 ST GEORGES WAY LEICESTER LE1 1SH UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 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