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 - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Micro company accounts made up to 2024-06-29 |
17/03/2517 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
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 |
06/04/246 April 2024 | Micro company accounts made up to 2023-06-30 |
01/03/241 March 2024 | Termination of appointment of Janet Lorraine Down as a director on 2024-02-29 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
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 |
08/04/238 April 2023 | Micro company accounts made up to 2022-06-30 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Amended micro company accounts made up to 2020-06-30 |
15/06/2115 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
09/04/209 April 2020 | DIRECTOR APPOINTED MS LAURA NEWCOMBE |
07/04/207 April 2020 | DIRECTOR APPOINTED MR DAVID NYHEIM |
06/04/206 April 2020 | DIRECTOR APPOINTED MR MICHAEL SUTHERLAND |
25/02/2025 February 2020 | CONVERSION TO A CIC |
25/02/2025 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/2025 February 2020 | COMPANY NAME CHANGED KAI-ZEN CHANGE FOR GOOD LTD CERTIFICATE ISSUED ON 25/02/20 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA JANE JOLOB / 01/09/2018 |
06/06/196 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA JOLOB / 01/09/2018 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS NATASHA JOLOB / 01/09/2018 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | COMPANY NAME CHANGED KAI-ZEN GLOBAL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/18 |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 11 COVENTRY ROAD SHARNFORD LEICESTER LE10 3PG |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
10/07/1210 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/06/117 June 2011 | 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