KWZL INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08339223 |
Category | Private Limited Company |
Incorporated | 21 Dec 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ANGLIA GROWERS FARMING LIMITED
THE FACTORY NEW ROAD,WISBECH,PE14 9AB
Number: | 08580903 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 05198897 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 RIVER TERRACE RAMSEY ROAD,PETERBOROUGH,PE7 1DR
Number: | 10815799 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 08903770 |
Status: | ACTIVE |
Category: | Private Limited Company |