KAIZEN INVESTMENT GROUP LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewChange of details for Mr Elliot Andrew as a person with significant control on 2023-05-14

View Document

16/08/2516 August 2025 NewNotification of Kaizen Interim Recruitment Ltd as a person with significant control on 2019-02-08

View Document

08/08/258 August 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 118149350005

View Document

07/08/257 August 2025 NewAppointment of receiver or manager

View Document

16/04/2516 April 2025 Satisfaction of charge 118149350004 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 118149350001 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 118149350002 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 118149350003 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

31/10/2431 October 2024 Registration of charge 118149350006, created on 2024-10-10

View Document

26/07/2426 July 2024 Notice of ceasing to act as receiver or manager

View Document

12/07/2412 July 2024 Notice of ceasing to act as receiver or manager

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

13/05/2413 May 2024 Registration of charge 118149350005, created on 2024-05-09

View Document

13/05/2413 May 2024 Registration of charge 118149350004, created on 2024-05-09

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Appointment of receiver or manager

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Notification of Elliot Andrew as a person with significant control on 2023-05-14

View Document

19/05/2319 May 2023 Termination of appointment of Ross Miotti as a director on 2023-05-16

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Cessation of Ross Miotti as a person with significant control on 2023-05-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Appointment of Mr Elliot Andrew as a director on 2022-02-14

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 4A PARK HEIGHTS THE ROPEWALK NOTTINGHAM NG1 5DT ENGLAND

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

25/10/2025 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MIOTTI

View Document

25/10/2025 October 2020 CESSATION OF ELLIOT ANDREW AS A PSC

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR ROSS MIOTTI

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT ANDREW

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM FLAT 27 BAR LANE NOTTINGHAM NG8 5DH ENGLAND

View Document

06/08/206 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 1649349

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118149350001

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM PARK HEIGHTS FLAT 4A, PARK HEIGHTS 4 - 6 THE ROPEWALK NOTTINGHAM NG1 5DT ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLAT 27 COMMODORE COURT 1 BAR LANE NOTTINGHAM NG8 5DH UNITED KINGDOM

View Document

08/02/198 February 2019 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