KAIZEN RECYCLING TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

11/12/2411 December 2024 Change of details for Mr Duncan John Bowett as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Change of details for Mr Richard James Mawson as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

10/12/2410 December 2024 Change of details for Mrs Antonia Hazel Bowett as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Mrs Maria Louise Mawson as a person with significant control on 2024-12-09

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

01/02/241 February 2024 Director's details changed for Mr Duncan John Bowett on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from First Floor Sitka House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England to Unit 4 Civic Park Vanguard Way Battlefield Shrewsbury Shropshire SY1 3TG on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Richard James Mawson on 2024-02-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2020-03-01

View Document

15/12/2115 December 2021 Notification of Maria Mawson as a person with significant control on 2020-03-01

View Document

15/12/2115 December 2021 Notification of Antonia Hazel Bowett as a person with significant control on 2020-03-01

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/02/2126 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CESSATION OF RICHARD JAMES MAWSON AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BOWETT / 04/07/2019

View Document

09/07/199 July 2019 CESSATION OF DUNCAN JOHN BOWETT AS A PSC

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 2ND FLOOR 45A HIGH STREET SHREWSBURY SY1 1ST ENGLAND

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAWSON / 04/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BOWETT / 04/07/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAWSON / 04/07/2018

View Document

12/10/1812 October 2018 DISS REQUEST WITHDRAWN

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1817 September 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

06/04/186 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MAWSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN BOWETT

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BOWETT / 17/02/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAWSON / 06/01/2015

View Document

04/07/144 July 2014 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