KAZTECH SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to Trident Court Suite 311 1 Oakcroft Road Chessington Surrey KT9 1BD on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Graham John Cramer on 2023-01-31

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE REILLY

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GERRISH

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR SAM CRAMER

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAM CRAMER

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083453200002

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O GRAHAM CRAMER 41 PRINCES AVENUE SURBITON SURREY KT6 7JL

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR LUKE REILLY

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR WILLIAM GERRISH

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083453200001

View Document

03/01/133 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