KAIZEN ONLINE CONTENT CONSULTANCY LTD

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Registered office address changed from C/O Johnston Carmichael, Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-28

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael, Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-07-25

View Document

25/07/2425 July 2024 Declaration of solvency

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCLAUCHLAN

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER DAWSON / 24/05/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ANDREW MCLAUCHLAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM TELECOM HOUSE 115A PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 14 GRUNEISEN ROAD LONDON N3 1LU UNITED KINGDOM

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/165 January 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