KAIZEN REPORTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewFull accounts made up to 2025-01-31

View Document

28/08/2528 August 2025 Termination of appointment of Rory Cunningham Mclaren as a director on 2025-08-27

View Document

15/08/2515 August 2025 Termination of appointment of Ian George Rennie as a director on 2025-08-06

View Document

01/08/251 August 2025 Appointment of Mr Michael James Leach as a director on 2025-07-31

View Document

09/05/259 May 2025 Termination of appointment of David Thomas Bryant as a director on 2025-05-09

View Document

17/02/2517 February 2025 Full accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

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

View Document

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

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

20/04/2320 April 2023 Notification of Kaizen Regtech Group Limited as a person with significant control on 2023-02-28

View Document

20/04/2320 April 2023 Cessation of Dario Marcello Crispini as a person with significant control on 2023-02-28

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

25/01/2325 January 2023 Change of details for Mr Dario Marcello Crispini as a person with significant control on 2022-12-22

View Document

24/01/2324 January 2023 Cessation of Sara Leigh Crispini as a person with significant control on 2022-12-22

View Document

14/10/2214 October 2022 Appointment of Mr Marino Paul Keith Luchmun as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr David Thomas Bryant as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr Rory Cunningham Mclaren as a director on 2022-10-14

View Document

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

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 25/02/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 25/02/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 SUB-DIVISION 26/06/18

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR IAN RENNIE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O SARA CRISPINI 152 AVENUE ROAD LONDON W3 8QG

View Document

02/03/152 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/04/148 April 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1316 January 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