Advanced company searchLink opens in new window

KAIZEN SHAREHOLDING DISCLOSURE SERVICES LIMITED

Company number 08009973

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)
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
31 Jan 2024 AA Accounts for a small company made up to 31 January 2023
13 Nov 2023 AP01 Appointment of Ms Angela Huff as a director on 8 November 2023
13 Nov 2023 AP01 Appointment of Mr Christopher Matthew Machin as a director on 8 November 2023
13 Nov 2023 AP01 Appointment of Mr Rory Cunningham Mclaren as a director on 8 November 2023
13 Nov 2023 TM01 Termination of appointment of Dario Marcello Crispini as a director on 8 November 2023
13 Nov 2023 TM02 Termination of appointment of Marino Luchmun as a secretary on 8 November 2023
22 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
18 May 2023 SH08 Change of share class name or designation
18 May 2023 SH10 Particulars of variation of rights attached to shares
05 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2023 PSC02 Notification of Kaizen Regtech Group Limited as a person with significant control on 28 February 2023
20 Apr 2023 PSC07 Cessation of Kaizen Reporting Limited as a person with significant control on 28 February 2023
11 Apr 2023 TM01 Termination of appointment of Sara Leigh Crispini as a director on 11 April 2023
31 Jan 2023 AA Accounts for a small company made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
29 Oct 2021 AA Accounts for a small company made up to 31 January 2021
21 May 2021 CH01 Director's details changed for Mrs Sara Leigh Crispini on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Dario Marcello Crispini on 21 May 2021
29 Apr 2021 AD01 Registered office address changed from 1st Floor 12 Groveland Court London EC4M 9EH England to 12 Groveland Court London EC4M 9EH on 29 April 2021
12 Apr 2021 AD03 Register(s) moved to registered inspection location 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
12 Apr 2021 AD02 Register inspection address has been changed from 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
12 Apr 2021 AD02 Register inspection address has been changed to 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
09 Apr 2021 CH03 Secretary's details changed for Mr Marino Luchmun on 1 October 2020