HOUSE4KIDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Registration of charge SC3145220004, created on 2025-06-06 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
21/01/2521 January 2025 | Current accounting period extended from 2025-01-31 to 2025-06-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
28/05/2428 May 2024 | Registration of charge SC3145220003, created on 2024-05-27 |
27/05/2427 May 2024 | Registration of charge SC3145220002, created on 2024-05-23 |
04/04/244 April 2024 | Total exemption full accounts made up to 2024-01-31 |
04/04/244 April 2024 | Previous accounting period shortened from 2024-03-17 to 2024-01-31 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-03-18 |
20/03/2420 March 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-17 |
20/03/2420 March 2024 | Registered office address changed from 121 Ormonde Avenue Glasgow G44 3SN to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2024-03-20 |
20/03/2420 March 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Withdrawal of a person with significant control statement on 2024-03-20 |
19/03/2419 March 2024 | Termination of appointment of Rolf Kobbeltvedt as a director on 2024-03-18 |
19/03/2419 March 2024 | Termination of appointment of David George Martin Illingworth as a secretary on 2024-03-18 |
19/03/2419 March 2024 | Termination of appointment of Hazel Ann Illingworth as a director on 2024-03-18 |
19/03/2419 March 2024 | Appointment of Clare Elizabeth Wilson as a director on 2024-03-18 |
19/03/2419 March 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-03-18 |
19/03/2419 March 2024 | Termination of appointment of David George Martin Illingworth as a director on 2024-03-18 |
19/03/2419 March 2024 | Termination of appointment of Elaine Margaret Kobbeltvedt as a director on 2024-03-18 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
20/10/1620 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/01/1327 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN ILLINGWORTH / 04/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET KOBBELTVEDT / 04/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLF KOBBELTVEDT / 04/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MARTIN ILLINGWORTH / 04/02/2010 |
05/02/105 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/01/0824 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX |
20/10/0720 October 2007 | PARTIC OF MORT/CHARGE ***** |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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