Advanced company searchLink opens in new window

K&Z SOUTH LONDON LTD

Company number 10693407

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)
24 Nov 2023 AA Accounts for a small company made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 Oct 2022 AA Accounts for a small company made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
19 Nov 2021 AA Accounts for a small company made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 March 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 PSC05 Change of details for K & Z Newhaven Limited as a person with significant control on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
29 Mar 2018 PSC02 Notification of K & Z Newhaven Limited as a person with significant control on 2 November 2017
10 Nov 2017 MR01 Registration of charge 106934070001, created on 31 October 2017
02 Nov 2017 AD01 Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to Klaco House 28-30 st. John's Square London EC1M 4DN on 2 November 2017
02 Nov 2017 PSC07 Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 30 October 2017
01 Nov 2017 TM01 Termination of appointment of Christopher Robert Holmes as a director on 30 October 2017
01 Nov 2017 TM01 Termination of appointment of Sarah Nelson-Smith as a director on 30 October 2017
01 Nov 2017 AP01 Appointment of Mrs Nazmina Hussein as a director on 30 October 2017
01 Nov 2017 TM01 Termination of appointment of Christopher Alexander Drew as a director on 30 October 2017
01 Nov 2017 AP01 Appointment of Mr Nasir Sadrudin Hussein as a director on 30 October 2017
01 Nov 2017 AP01 Appointment of Mr Shahaz Mustakali Nanji as a director on 30 October 2017
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 1