KWZL INVESTMENTS LIMITED

Martlet House E1 Yeoman Gate Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ, West Sussex
StatusACTIVE
Company No.08339223
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

KWZL INVESTMENTS LIMITED is an active private limited company with number 08339223. It was incorporated 11 years, 6 months, 22 days ago, on 21 December 2012. The company address is Martlet House E1 Yeoman Gate Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ, West Sussex.



Company Fillings

Change to a person with significant control

Date: 09 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mts Tatiana Genevieve Leduc

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr Stephane Damas Leduc

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr Stephane Damas Leduc

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-29

New date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-11

Psc name: Mr Stephane Damas Leduc

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-11

Psc name: Mts Tatiana Genevieve Leduc

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Stephane Damas Leduc

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tatiana Geneviève Leduc

Appointment date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-06

Psc name: Mts Tatiana Genevieve Leduc

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Stephane Damas Leduc

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-06

Psc name: Mr Stephane Damas Leduc

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2017

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-17

Psc name: Mts Tatiana Genevieve Leduc

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-17

Psc name: Mr Stephane Damas Leduc

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 1,332,218 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 21 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-21

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-15

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: Flat B 11 Canonbury Lane London N1 2AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Stéphane Leduc

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2014

Action Date: 05 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-05

Old address: 35 Jacks Farm Way Highams Green Waltham Forest London E4 9AQ

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: 11 Canonbury Lane London N1 2AS England

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rag the tiger LTD.\certificate issued on 12/08/13

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kwzl LTD.\certificate issued on 08/08/13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 2 Handsworth Avenue London E4 9PJ England

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knowledge with zero limit (kwzl) LIMITED\certificate issued on 29/04/13

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA GROWERS FARMING LIMITED

THE FACTORY NEW ROAD,WISBECH,PE14 9AB

Number:08580903
Status:ACTIVE
Category:Private Limited Company

FMJ (SCAFFOLDING) LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:05198897
Status:LIQUIDATION
Category:Private Limited Company

GARGARA LIMITED

5 RIVER TERRACE RAMSEY ROAD,PETERBOROUGH,PE7 1DR

Number:10815799
Status:ACTIVE
Category:Private Limited Company

HIGHBURY COMMUNITY PROJECT

HIGHBURY COMMUNITY CENTRE,THORNTON HEATH,CR7 8BQ

Number:07647771
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON 2 ESSEX PLUMBING & HEATING LTD

37 STARCH HOUSE LANE,ILFORD,IG6 1PU

Number:09871486
Status:ACTIVE
Category:Private Limited Company

PRINT ROCKET LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08903770
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