SENSATIONAL KIDS LTD
Company Documents
Date | Description |
---|---|
21/09/2321 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
17/02/2317 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAYN BLORE |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR ZAYN BENNETT BLORE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
26/11/1326 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
31/10/1231 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
02/11/112 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANIESA BENNETT BLORE / 01/04/2011 |
30/05/1130 May 2011 | REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 316 RAEBURN AVENUE SURBITON SURREY KT5 9EF ENGLAND |
30/05/1130 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIESA BENNETT BLORE / 01/04/2011 |
30/05/1130 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANIESA BENNETT BLORE / 01/04/2011 |
06/11/106 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANIESA BENNETT BLORE / 27/10/2009 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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