KIZI SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06385928 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KIZI SOLUTIONS LIMITED is an active private limited company with number 06385928. It was incorporated 16 years, 6 months, 19 days ago, on 01 October 2007. The company address is 7 St John's Road, Harrow, HA1 2EY, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 08 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mariella Fusi
Cessation date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Yavin Oghenejevwe Fusi-Akpodono
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 10 GBP
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-11-01
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 10 GBP
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Efe Anthony Akpodono
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Yavin Oghenejevwe Fusi-Akpodono
Documents
Appoint person secretary company with name date
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Mariella Fusi
Appointment date: 2016-11-01
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann-Valerie Martin
Termination date: 2016-11-01
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: C/O Speyer & Co 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Old address: 80 Windsor Crescent, South Harrow, London Middlesex HA2 8QW
Change date: 2010-07-16
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mariella Fusi
Change date: 2009-11-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 01 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Some Companies
97-111 (ODD NUMBERS) MERCIA DRIVE RTM COMPANY LTD
144 TRENCH ROAD,TELFORD,TF2 7DU
Number: | 11871370 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 PARK PLAZA,SHREWSBURY,SY1 3AF
Number: | 10459017 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SPEKE ROAD,LIVERPOOL,L19 2NY
Number: | 04432156 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUARRY HIGH STREET,OXFORD,OX3 8JT
Number: | 11179704 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PANNIER PLACE,MILTON KEYNES,MK14 7QL
Number: | 07658933 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FAIRHOLME ROAD,HARROW,HA1 2TN
Number: | 07528947 |
Status: | ACTIVE |
Category: | Private Limited Company |