Advanced company searchLink opens in new window

KAIZEN GLOBAL SERVICES (UK) LTD

Company number 04448499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2010 CH01 Director's details changed for Jethanand Bankani on 28 May 2010
15 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 28/05/09; full list of members
10 Jun 2009 288c Director's change of particulars / anirban roychowdhury / 20/03/2009
06 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
13 Jun 2008 363a Return made up to 28/05/08; full list of members
23 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
29 Jun 2007 363s Return made up to 28/05/07; no change of members
26 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
03 Jul 2006 363s Return made up to 28/05/06; full list of members
08 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
19 Aug 2005 363s Return made up to 28/05/05; full list of members
16 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
09 Sep 2004 CERTNM Company name changed swg technologies (uk) LTD\certificate issued on 09/09/04
15 Jul 2004 288a New director appointed
27 May 2004 363s Return made up to 28/05/04; full list of members
25 Nov 2003 AA Total exemption full accounts made up to 31 March 2003
12 Aug 2003 363s Return made up to 28/05/03; full list of members
01 Jul 2003 287 Registered office changed on 01/07/03 from: 14 boniface road uxbridge middlesex UB10 8BU
01 Jul 2003 288b Secretary resigned;director resigned
01 Jul 2003 288a New secretary appointed
13 May 2003 225 Accounting reference date shortened from 31/05/03 to 31/03/03
16 Jan 2003 88(2)R Ad 10/12/02--------- £ si 998@1=998 £ ic 2/1000
07 Jun 2002 288b Secretary resigned
07 Jun 2002 288b Director resigned