Advanced company searchLink opens in new window

TKAZ LOGISTICS LTD

Company number 12717868

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)
23 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 PSC07 Cessation of Arthur Kazomba as a person with significant control on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Arthur Kazomba as a director on 25 July 2023
25 Jul 2023 PSC01 Notification of Lennox Kazomba as a person with significant control on 25 July 2023
25 Jul 2023 AP01 Appointment of Mr Lennox Kazomba as a director on 25 July 2023
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 TM01 Termination of appointment of Tura Chipapata as a director on 18 August 2021
27 Jul 2021 AD01 Registered office address changed from 7 Marseilles Close Northampton NN5 6YT England to 9 Ashridge Walk Yaxley Peterborough PE7 3EU on 27 July 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Jul 2021 AP01 Appointment of Mrs Tura Chipapata as a director on 2 December 2020
21 Sep 2020 AD01 Registered office address changed from Room 3 Room 3 2 Craven Street Northampton NN1 3EZ England to 7 Marseilles Close Northampton NN5 6YT on 21 September 2020
03 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-03
  • GBP 1