KIZI SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with updates |
| 10/02/2510 February 2025 | Termination of appointment of Yavin Oghenekevwe Fusi-Akpodono as a director on 2024-06-14 |
| 10/02/2510 February 2025 | Change of details for Mr Efe Anthony Akpodono as a person with significant control on 2024-06-14 |
| 10/02/2510 February 2025 | Cessation of Mariella Fusi as a person with significant control on 2024-06-15 |
| 10/02/2510 February 2025 | Cessation of Yavin Oghenekevwe Fusi-Akpodono as a person with significant control on 2024-06-14 |
| 10/02/2510 February 2025 | Termination of appointment of Mariella Fusi as a director on 2024-06-15 |
| 10/02/2510 February 2025 | Termination of appointment of Mariella Fusi as a secretary on 2024-06-14 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-10-31 |
| 17/09/2417 September 2024 | Registered office address changed from , 7 st John's Road, Harrow, Middlesex, HA1 2EY to 80 Windsor Crescent Harrow HA2 8QW on 2024-09-17 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/05/238 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/04/226 April 2022 | Cessation of Mariella Fusi as a person with significant control on 2016-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR YAVIN OGHENEJEVWE FUSI-AKPODONO / 01/11/2016 |
| 08/02/178 February 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 10 |
| 08/02/178 February 2017 | APPOINTMENT TERMINATED, SECRETARY ANN-VALERIE MARTIN |
| 08/02/178 February 2017 | DIRECTOR APPOINTED MR EFE ANTHONY AKPODONO |
| 08/02/178 February 2017 | DIRECTOR APPOINTED MR YAVIN OGHENEJEVWE FUSI-AKPODONO |
| 08/02/178 February 2017 | SECRETARY APPOINTED MS MARIELLA FUSI |
| 08/02/178 February 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 10 |
| 08/02/178 February 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 10 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/11/1520 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL |
| 29/10/1329 October 2013 | Registered office address changed from , 26 Bessborough Road, Harrow, Middlesex, HA1 3DL on 2013-10-29 |
| 29/10/1329 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/04/1213 April 2012 | Registered office address changed from , C/O Speyer & Co, 3rd Floor 116 College Road, Harrow, Middlesex, HA1 1BQ on 2012-04-13 |
| 13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O SPEYER & CO 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
| 04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/07/1016 July 2010 | Registered office address changed from , 80 Windsor Crescent, South, Harrow, London, Middlesex, HA2 8QW on 2010-07-16 |
| 16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 80 WINDSOR CRESCENT, SOUTH HARROW, LONDON MIDDLESEX HA2 8QW |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIELLA FUSI / 20/11/2009 |
| 20/11/0920 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | Annual return made up to 1 October 2008 with full list of shareholders |
| 02/08/092 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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