KAIZERDRUM LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/06/2314 June 2023 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-06-14

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-02-11 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/05/1923 May 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL FORTEZA

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JEROME NICODEMUS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN GREENWOOD

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 15 LANGTON STREET HEYWOOD OL10 4JU UNITED KINGDOM

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information