KAIZEN SEARCH MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Joana Filipa Mauricio Dos Reis Campbell as a director on 2025-05-08

View Document

25/03/2525 March 2025 Director's details changed for Mrs Joana Filipa Mauricio Dos Reis Campbell on 2025-02-15

View Document

12/03/2512 March 2025 Change of details for Mr Peter Campbell as a person with significant control on 2024-12-19

View Document

12/03/2512 March 2025 Director's details changed for Mrs Joana Filipa Mauricio Dos Reis Campbell on 2025-02-15

View Document

12/03/2512 March 2025 Director's details changed for Mr Peter Campbell on 2024-12-19

View Document

12/03/2512 March 2025 Director's details changed for Mr Peter Campbell on 2024-12-19

View Document

12/03/2512 March 2025 Change of details for Mr Peter Campbell as a person with significant control on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Registered office address changed from Unit 4.08 Fora Shoreditch 21-33 Great Eastern Street London EC2A 3EJ United Kingdom to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2024-10-09

View Document

16/02/2416 February 2024 Change of details for Mr Peter Campbell as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Peter Campbell on 2024-02-01

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

01/02/241 February 2024 Director's details changed for Mr Peter Campbell on 2023-10-03

View Document

01/02/241 February 2024 Change of details for Mr Peter Campbell as a person with significant control on 2023-10-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Registered office address changed from 3rd Floor Verse Building 18 Brunswick Place London N1 6DZ England to Unit 4.08 Fora Shoreditch 21-33 Great Eastern Street London EC2A 3EJ on 2023-10-03

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor Verse Building 18 Brunswick Place London N1 6DZ on 2022-04-05

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 Registered office address changed from , Apartment 74, Gateway Apartments Station Approach, Hoe Street, London, E17 9SL, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2020-10-02

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 Registered office address changed from , Unit 1702, Floor 9 Spaces City Point, 1 Ropemaker St, London, EC2Y 9HU, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2020-05-21

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM UNIT 1702, FLOOR 9 SPACES CITY POINT 1 ROPEMAKER ST LONDON EC2Y 9HU ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2019

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM UNIT 901, SPACES CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HU ENGLAND

View Document

09/11/189 November 2018 Registered office address changed from , Unit 901, Spaces City Point 1 Ropemaker Street, London, EC2Y 9HU, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2018-11-09

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 Registered office address changed from , Unit 501 Coppergate House 16 Brune Street, London, E1 7NJ, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2018-05-03

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM UNIT 501 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 407 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

29/11/1729 November 2017 Registered office address changed from , Unit 407 Coppergate House 16 Brune Street, London, E1 7NJ, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2017-11-29

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 01/09/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 01/09/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 Registered office address changed from , 225 Shoreditch High Street, London, E1 6PN, England to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2016-11-28

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 225 SHOREDITCH HIGH STREET LONDON E1 6PN ENGLAND

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/04/166 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Registered office address changed from , Unit L, Reliance Wharf Hertford Road, Haggerston, London, N1 5EW to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2016-03-01

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL / 01/03/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT L, RELIANCE WHARF HERTFORD ROAD HAGGERSTON LONDON N1 5EW

View Document

11/12/1511 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM FLAT 49 12 TYSSEN STREET TYSSEN STREET LONDON E8 2FE UNITED KINGDOM

View Document

18/08/1418 August 2014 Registered office address changed from , Flat 49 12 Tyssen Street, Tyssen Street, London, E8 2FE, United Kingdom to 3a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2014-08-18

View Document

30/10/1330 October 2013 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