Advanced company searchLink opens in new window

KEZIE CONSULTING LTD

Company number 08059669

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)
17 Aug 2023 AA Micro company accounts made up to 31 May 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
02 Mar 2023 PSC01 Notification of Bariadohra Pearl Nwafor as a person with significant control on 2 March 2023
12 Jan 2023 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 May 2021
11 Sep 2020 AA Micro company accounts made up to 31 May 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 May 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 May 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 May 2017
24 Aug 2017 PSC04 Change of details for Dr Chikezie Chidi Nwafor as a person with significant control on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Bariadohra Pearl Nwafor on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 28 Victoria Court New Street Chelmsford CM1 1GP England to 32 Fairway Drive Chelmsford CM3 3FH on 23 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 PSC04 Change of details for Dr Chikezie Chidi Nwafor as a person with significant control on 23 August 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 CH01 Director's details changed for Bariadohra Pearl Nwafor on 26 May 2016
26 May 2016 AD01 Registered office address changed from 49 Tunnmeade Harlow Essex CM20 3HL to 28 Victoria Court New Street Chelmsford CM1 1GP on 26 May 2016
26 May 2016 CH01 Director's details changed for Dr Chikezie Chidi Nwafor on 26 May 2016
18 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1