Advanced company searchLink opens in new window

KAIZEN TECHNOLOGIES LTD

Company number 09108099

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)
10 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 30 June 2021 with updates
13 Oct 2021 PSC01 Notification of Charlotte Louise Dorothy Li as a person with significant control on 6 May 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
08 Jul 2018 AA Micro company accounts made up to 31 December 2017
17 Apr 2018 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 4 Wagtail Court 34 Pipit Drive London SW15 3BF on 17 April 2018
24 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 AD01 Registered office address changed from 29 Cornwall Gardens Flat 1 London SW7 4AP to 2 Eastbourne Terrace London W2 6LG on 29 March 2017
02 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
05 Jan 2016 CERTNM Company name changed healthy selfie LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
09 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
09 Jul 2015 CH01 Director's details changed for Mr Joseph See Sun Li on 9 July 2015
17 Jun 2015 TM01 Termination of appointment of Charlotte Louise Dorothy Williams as a director on 16 June 2015
08 Jan 2015 AD01 Registered office address changed from 29 Woodstock Road London W4 1DS United Kingdom to 29 Cornwall Gardens Flat 1 London SW7 4AP on 8 January 2015