KAIZEN REPORTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Full accounts made up to 2025-01-31 |
| 28/08/2528 August 2025 | Termination of appointment of Rory Cunningham Mclaren as a director on 2025-08-27 |
| 15/08/2515 August 2025 | Termination of appointment of Ian George Rennie as a director on 2025-08-06 |
| 01/08/251 August 2025 | Appointment of Mr Michael James Leach as a director on 2025-07-31 |
| 09/05/259 May 2025 | Termination of appointment of David Thomas Bryant as a director on 2025-05-09 |
| 17/02/2517 February 2025 | Full accounts made up to 2024-01-31 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 28/01/2528 January 2025 | Register inspection address has been changed from 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD England to 44 Southampton Buildings Beaumont Chancery London WC2A 1AP |
| 04/06/244 June 2024 | Registered office address changed from 12 Groveland Court London EC4M 9EH England to 30 st. Mary Axe London EC3A 8BF on 2024-06-04 |
| 29/02/2429 February 2024 | Group of companies' accounts made up to 2023-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-16 with updates |
| 20/04/2320 April 2023 | Notification of Kaizen Regtech Group Limited as a person with significant control on 2023-02-28 |
| 20/04/2320 April 2023 | Cessation of Dario Marcello Crispini as a person with significant control on 2023-02-28 |
| 31/01/2331 January 2023 | Group of companies' accounts made up to 2022-01-31 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with updates |
| 25/01/2325 January 2023 | Change of details for Mr Dario Marcello Crispini as a person with significant control on 2022-12-22 |
| 24/01/2324 January 2023 | Cessation of Sara Leigh Crispini as a person with significant control on 2022-12-22 |
| 14/10/2214 October 2022 | Appointment of Mr Marino Paul Keith Luchmun as a director on 2022-10-14 |
| 14/10/2214 October 2022 | Appointment of Mr David Thomas Bryant as a director on 2022-10-14 |
| 14/10/2214 October 2022 | Appointment of Mr Rory Cunningham Mclaren as a director on 2022-10-14 |
| 14/10/2214 October 2022 | Registered office address changed from First Floor 12 Groveland Court London EC4M 9EH United Kingdom to 12 Groveland Court London EC4M 9EH on 2022-10-14 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-16 with updates |
| 29/10/2129 October 2021 | Accounts for a small company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
| 16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 25/02/2018 |
| 16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 25/02/2018 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | SUB-DIVISION 26/06/18 |
| 25/02/1825 February 2018 | REGISTERED OFFICE CHANGED ON 25/02/2018 FROM ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA |
| 13/02/1813 February 2018 | DIRECTOR APPOINTED MR IAN RENNIE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 29/10/1629 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 27/01/1627 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
| 19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O SARA CRISPINI 152 AVENUE ROAD LONDON W3 8QG |
| 02/03/152 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/10/1416 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
| 08/04/148 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 08/04/148 April 2014 | SAIL ADDRESS CREATED |
| 03/03/143 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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