Established in 2002, Kaoz Printworks Ltd has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Cowe, Iain David, Miller, Simon John, Modell, Christopher Donald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWE, Iain David | 02 October 2002 | - | 1 |
MILLER, Simon John | 02 October 2002 | - | 1 |
MODELL, Christopher Donald | 17 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
AR01 - Annual Return | 03 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
AA - Annual Accounts | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2007 | |
363a - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
AA - Annual Accounts | 05 March 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
123 - Notice of increase in nominal capital | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 19 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
225 - Change of Accounting Reference Date | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
CERTNM - Change of name certificate | 14 February 2003 | |
CERTNM - Change of name certificate | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
NEWINC - New incorporation documents | 02 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2003 | Outstanding |
N/A |