RKZ LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Director's details changed for Mr Harold William Odell Dixon on 2023-03-03

View Document

05/03/235 March 2023 Registered office address changed from The Cottage the Cottage the Street Graffham, Petworth West Sussex GU28 0QB England to 1 the Severals Woolbeding Midhurst GU29 9RJ on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mr Harold William O'dell Dixon as a person with significant control on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY TREVOR KILBY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O 1ST4ACCOUNTS LTD MAYWAL HOUSE 3 STATION ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8ER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1828 February 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O 1ST4ACCOUNTS LTD MAYWAL HOUSE 3 STATION ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8ER ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 11 CLAYFIELD MEWS NEWCOMEN ROAD TUNBRIDGE WELLS KENT TN4 9PA

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document



17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD WILLIAM ODELL DIXON / 16/02/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

31/03/1131 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1022 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD WILLIAM ODELL DIXON / 01/02/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR ALAN KILBY / 01/10/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DIXON / 24/09/2009

View Document

28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DIXON / 01/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DIXON / 01/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company