About

Registered Number: 04566294
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6 Roding Lane South, Ilford, Essex, IG4 5NX

 

Established in 2002, Kazim Builders Ltd have registered office in Ilford, it's status is listed as "Active". The current directors of this company are Deva, Selajdin, Sokoli, Qazim, Deva, Salajdin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOKOLI, Qazim 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DEVA, Selajdin 28 February 2005 - 1
DEVA, Salajdin 17 October 2002 18 August 2003 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.