- Company Overview for KZM ENTERPRISES LTD (09654708)
- Filing history for KZM ENTERPRISES LTD (09654708)
- People for KZM ENTERPRISES LTD (09654708)
- More for KZM ENTERPRISES LTD (09654708)
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 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 26 Limbrick Court Lawley Close Coventry CV4 9BZ on 11 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | PSC01 | Notification of Kim Marshall as a person with significant control on 7 July 2021 | |
07 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Apr 2021 | CH01 | Director's details changed for Kimberley Marshall on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mrs Yvonne Sylvan Renee Marshall on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 26 Limbrick Court Lawley Close Coventry CV4 9BZ England to Union House 111 New Union Street Coventry CV1 2NT on 1 April 2021 | |
11 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2020 | |
07 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2020 | TM01 | Termination of appointment of John Marshall as a director on 12 January 2020 | |
07 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
30 Mar 2018 | PSC08 | Notification of a person with significant control statement |