About

Registered Number: 04551770
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 12 - 14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.