KAIZEN GROUP LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Registered office address changed from 22-24 22-24 Harborough Rd Kingsthorpe Northampton Northamptonshire NN2 7AZ England to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2023-07-18

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CARR

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR RUSSELL CARR

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CARR

View Document

12/10/1712 October 2017 CESSATION OF RUSSELL CARR AS A PSC

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS AMY LOUISE CARR / 01/08/2017

View Document

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

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 20 HEREFORD DRIVE BRAINTREE CM7 9FX ENGLAND

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS AMY LOUISE CARR

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 18 OVERMEAD ABINGDON OXFORDSHIRE OX14 5NB UNITED KINGDOM

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CARR / 22/02/2017

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/159 June 2015 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