KAIZEN GLOBAL SERVICES (UK) LTD

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

04/10/154 October 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

14/04/1514 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
17 CHRISTIE GARDENS
ROMFORD
RM6 4SA
ENGLAND

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM
C/O BUTLER & CO LLP
126-134 3 RD FLOOR
BAKER STREET
LONDON
W1U 6UE
UNITED KINGDOM

View Document

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JETHANAND BANKANI / 31/05/2013

View Document

29/08/1329 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 17 CHRISTIE GARDENS CHADWELL HEATH ROMFORD RM6 4SA UNITED KINGDOM

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JETHANAND BANKANI / 01/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIRBAN ROYCHOWDHURY / 28/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JETHANAND BANKANI / 28/05/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIRBAN ROYCHOWDHURY / 20/03/2009

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 COMPANY NAME CHANGED SWG TECHNOLOGIES (UK) LTD CERTIFICATE ISSUED ON 09/09/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 14 BONIFACE ROAD UXBRIDGE MIDDLESEX UB10 8BU

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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