Advanced company searchLink opens in new window

KEZULU DESIGNS LIMITED

Company number 07908549

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)
02 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with updates
27 Jan 2019 PSC01 Notification of Giles David Rotchell as a person with significant control on 26 January 2019
27 Jan 2019 AP01 Appointment of Mr Giles David Rotchell as a director on 27 January 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 AD01 Registered office address changed from 22 Albert Street Aylesbury Buckinghamshire HP20 1LX to 2 Coleridge Street Hove East Sussex BN3 5AD on 28 July 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Oct 2015 AD01 Registered office address changed from 30 Eagle Wharf Road Flat 21 Eagle House 30 Eagle Wharf Road London N1 7EH to 22 Albert Street Aylesbury Buckinghamshire HP20 1LX on 14 October 2015
16 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10