KAIZENSOFT TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 04207152 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
KAIZENSOFT TECHNOLOGIES LIMITED is an active private limited company with number 04207152. It was incorporated 23 years, 26 days ago, on 27 April 2001. The company address is The Elm 8a Serpentine Road The Elm 8a Serpentine Road, Birmingham, B29 7HU, West Midlands, England.
Company Fillings
Notification of a person with significant control statement
Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 17 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Cessation of a person with significant control
Date: 14 Aug 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raja Venkat Sreevats
Cessation date: 2023-01-05
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sujatha Shyamsundar Sreevats
Termination date: 2023-01-05
Documents
Change to a person with significant control
Date: 29 Jul 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Raja Venkat Sreevats
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sujatha Shyamsundar Sreevats
Change date: 2022-08-19
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sujatha Shyamsundar Sreevats
Appointment date: 2022-07-25
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-10
Psc name: Mr Raja Venkat Sreevats
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raja Venkat Sreevats
Termination date: 2022-02-02
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syamasundaramurthy Kalavatala
Appointment date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Appoint person secretary company with name date
Date: 03 Jul 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Venkatasubramanian Sankara Iyer
Appointment date: 2020-05-01
Documents
Termination secretary company with name termination date
Date: 03 Jul 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syama Sundara Murthy Kalavatala
Termination date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raja Venkat Sreevats
Notification date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 20 Jan 2019
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Mr Raja Venkat Sreevats
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
New address: The Elm 8a Serpentine Road Selly Park Birmingham West Midlands B29 7HU
Old address: 50 Bowland Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2DN
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: 50 Bowland Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2DN
Old address: 82 Tanfield Lane, Broughton Milton Keynes Buckinghamshire MK10 9NY
Change date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sujatha Shyamsundar Sreevats
Termination date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 01 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Syama Sundara Murthy Kalavatala
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Sujatha Shyamsundar Sreevats
Documents
Termination secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vidya Bharadwaj
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-03
Officer name: Mrs. Vidya Krishnamurthy
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raja Sreevats
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 30 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / raja sreevats / 01/06/2008
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / raja sreevats / 01/06/2008
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vidya krishnamurthy
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sunitha endreddy
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs. Vidya krishnamurthy
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sujatha sreevats
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs. Vidya krishnamurthy
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: 7 stavordale monkston milton keynes MK10 9ED
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Some Companies
SUITE 7 PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 10444899 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANCETEACHER CONFERENCE LIMITED
HARLEQUIN HOUSE,NEWTON ABBOT,TQ12 4BT
Number: | 09121876 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE BRISTOL & BATH SCIENCE PARK,BRISTOL,BS16 7FR
Number: | 10609834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11589159 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAINBOW ESTATES VENTURES LIMITED
66 PARK VIEW ROAD,LONDON,N17 9AX
Number: | 09890345 |
Status: | ACTIVE |
Category: | Private Limited Company |
REXHEP AHMATI ELECTRICAL LIMITED
349 LONG BANKS,HARLOW,CM18 7PF
Number: | 11101247 |
Status: | ACTIVE |
Category: | Private Limited Company |