CLASS 4 KIDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Level 3 180 West George Street Glasgow G2 2NR on 2024-10-24

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/02/2316 February 2023 Cessation of Nikki Th'ng as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Uresh Naik as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Kevin Macdonell as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Duncan Ross as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Pablo Ettinger as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Stephen James Blundell as a director on 2023-02-10

View Document

16/02/2316 February 2023 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2023-02-10

View Document

16/02/2316 February 2023 Appointment of Mr Adam John Witherow Brown as a director on 2023-02-10

View Document

16/02/2316 February 2023 Appointment of Mr Robert Hugh Binns as a director on 2023-02-10

View Document

16/02/2316 February 2023 Appointment of Mr Michael James Audis as a director on 2023-02-10

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

16/02/2316 February 2023 Notification of Access Uk Ltd as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Nikki Th'ng as a director on 2023-02-10

View Document

09/02/229 February 2022 Termination of appointment of Gareth Sandler as a director on 2022-02-04

View Document

01/02/221 February 2022 Termination of appointment of Mark Douglas Roger as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Second filing for the appointment of Mr Stephen James Blundell as a director

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 Appointment of Mr Stephen James Blundell as a director on 2020-01-01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR NIKKI TH'NG / 17/01/2019

View Document

12/11/1912 November 2019 CESSATION OF DAVID MARTIN MORGAN AS A PSC

View Document

15/10/1915 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR URESH NAIK

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4582100001

View Document

15/02/1915 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2018

View Document

23/01/1923 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 145.12

View Document

23/01/1923 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 145.12

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR PABLO ETTINGER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARK DOUGLAS ROGER

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 127.06

View Document

18/08/1718 August 2017 ADOPT ARTICLES 28/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI TH'NG / 08/05/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIKKI TH'NG / 01/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN MORGAN / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI TH'NG / 01/08/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 2 STEWART STREET MILNGAVIE GLASGOW G62 6BW

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI TH'NG / 19/02/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 122.5

View Document

21/10/1521 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 122.5

View Document

21/10/1521 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 122.5

View Document

21/10/1521 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 SUB-DIVISION 08/12/14

View Document

19/06/1519 June 2015 19/02/15 STATEMENT OF CAPITAL GBP 109.94

View Document

19/06/1519 June 2015 10/12/14 STATEMENT OF CAPITAL GBP 104.73

View Document

19/06/1519 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 115.68

View Document

19/06/1519 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 115.68

View Document

19/06/1519 June 2015 19/02/15 STATEMENT OF CAPITAL GBP 109.94

View Document

19/06/1519 June 2015 10/12/14 STATEMENT OF CAPITAL GBP 104.73

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4582100001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR KEVIN MACDONELL

View Document

19/09/1419 September 2014 03/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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