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)
09 Apr 2021 CH01 Director's details changed for Mrs Sara Crispini on 1 October 2020
09 Apr 2021 CH01 Director's details changed for Mr Dario Crispini on 1 October 2020
09 Apr 2021 CH03 Secretary's details changed for Mr Marino Luchmun on 1 October 2020
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 January 2021
11 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
18 Nov 2019 AP03 Appointment of Mr Marino Luchmun as a secretary on 5 November 2019
18 Nov 2019 AP01 Appointment of Mr Ian Rennie as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Mrs Sara Crispini as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Mr Dario Crispini as a director on 5 November 2019
18 Nov 2019 AD01 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 1st Floor 12 Groveland Court London EC4M 9EH on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of Mark David Laurence Martin as a director on 5 November 2019
18 Nov 2019 PSC02 Notification of Kaizen Reporting Limited as a person with significant control on 5 November 2019
18 Nov 2019 PSC07 Cessation of Mark David Laurence Martin as a person with significant control on 5 November 2019
18 Nov 2019 PSC07 Cessation of Angela Huff as a person with significant control on 5 November 2019
15 Aug 2019 SH10 Particulars of variation of rights attached to shares
02 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH08 Change of share class name or designation
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
29 Jan 2019 AD01 Registered office address changed from 3 West Street Leighton Buzzard Bedfordshire LU7 1DA to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 29 January 2019
29 Jan 2019 PSC04 Change of details for Ms Angela Huff as a person with significant control on 29 January 2019
29 Jan 2019 PSC04 Change of details for Mr Mark David Laurence Martin as a person with significant control on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Mark David Laurence Martin on 29 January 2019