KIWI & YUZU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Appointment of Mrs Kerry-Ann Pallett as a director on 2024-11-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Certificate of change of name

View Document

08/12/238 December 2023 Notification of Johnathon David Hayward as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mr Michael Jeffrey Steel as a person with significant control on 2023-12-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Michael Jeffrey Steel as a person with significant control on 2022-11-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Michael Jeffrey Steel on 2022-11-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Johnathon David Hayward on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

05/07/215 July 2021 Change of details for Mr Michael Jeffrey Steel as a person with significant control on 2020-07-02

View Document

05/07/215 July 2021 Director's details changed for Mr Johnathon David Hayward on 2020-07-02

View Document

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED THE COSTA ENTERPRISE ACADEMY LTD CERTIFICATE ISSUED ON 20/12/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 11 WARBLER CLOSE SOUTHAMPTON SO16 8HT

View Document

24/07/1724 July 2017 25/01/17 STATEMENT OF CAPITAL GBP 200

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JOHNATHON DAVID HAYWARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information