KAELO LIMITED

13 The Courtyard Timothys Bridge Road 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire, United Kingdom
StatusACTIVE
Company No.10007348
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

KAELO LIMITED is an active private limited company with number 10007348. It was incorporated 8 years, 2 months, 27 days ago, on 16 February 2016. The company address is 13 The Courtyard Timothys Bridge Road 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100073480001

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kaezen Limited

Change date: 2024-02-29

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Mar 2024

Category: Address

Type: AD02

Old address: 3 Bath Place Rivington Street London EC2A 3DR United Kingdom

New address: 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Robert Edward Stewart Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Joven Carlo CariƱo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 3 Bath Place Rivington Street London EC2A 3DR United Kingdom

New address: 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100073480003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100073480002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-07

Charge number: 100073480003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-17

Charge number: 100073480002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr David John Yearsley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edward Stewart Walsh

Change date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100073480001

Charge creation date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlo Catbagan

Change date: 2018-10-09

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2020

Category: Address

Type: AD02

Old address: 3 Bath Place Rivington Street London EC2A 3JR United Kingdom

New address: 3 Bath Place Rivington Street London EC2A 3DR

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-19

Psc name: Kaezen Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 3 Bath Place Rivington Street London EC2A 3DR

Change date: 2020-02-19

Old address: 3 Bath Place Rivington Street London EC2A 3JR United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2020

Category: Address

Type: AD02

New address: 3 Bath Place Rivington Street London EC2A 3JR

Old address: Coppergate House 16 Brune Street London E1 7NJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Coppergate House Brune Street London E1 7NJ England

Change date: 2019-12-09

New address: 3 Bath Place Rivington Street London EC2A 3JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kaezen Limited

Change date: 2018-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: Coppergate House, 16 Brune Street Coppergate House Brune Street London E1 7NJ England

New address: Coppergate House Brune Street London E1 7NJ

Change date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

New address: Coppergate House, 16 Brune Street Coppergate House Brune Street London E1 7NJ

Change date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-13

Psc name: Kaezen Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stronachs Secretaries Limited

Change date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2016

Category: Address

Type: AD03

New address: Coppergate House 16 Brune Street London E1 7NJ

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2016

Category: Address

Type: AD02

New address: Coppergate House 16 Brune Street London E1 7NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: Coppergate House 16 Brune Street London E1 7NJ

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2016-04-07

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kaelo operations LIMITED\certificate issued on 22/03/16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IKWD LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11168097
Status:ACTIVE
Category:Private Limited Company

MALPASS NINE LIMITED

THE MILL,OSWESTRY,SY10 8BH

Number:06599128
Status:ACTIVE
Category:Private Limited Company

NTPK HQ LTD.

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10888404
Status:ACTIVE
Category:Private Limited Company

SAFEWAY SCAFFOLDING SERVICES LTD

GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG

Number:06044365
Status:ACTIVE
Category:Private Limited Company

SECURA HQ LIMITED

THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH

Number:09736776
Status:ACTIVE
Category:Private Limited Company

STRIVING FOR INDEPENDENCE CARE LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08585869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source