KANGAROO POUCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Director's details changed for Miss Bethany Bloomfield on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Suni Singh Sahota on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Inderjit Singh Sahota on 2024-05-07

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/09/2126 September 2021 Registered office address changed from Oakham Library Poplar Rise Tividale West Midlands B69 1rd England to Sunridge Hanbury Road Droitwich Worcestershire WR9 7DU on 2021-09-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE MORGAN

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHARTERS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR SUNI SINGH SAHOTA

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ZADVINDER PADDA

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR INDERJIT SINGH SAHOTA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SUNI SAHOTA / 26/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORGAN / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA PATEL SAHOTA / 24/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZADVINDER SINGH PADDA / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHARTERS / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANITA PATEL SAHOTA / 25/04/2019

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS JOANNE MORGAN

View Document

29/08/1829 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076973520003

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR ZADVINDER SINGH PADDA

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 27 HUSKISON CLOSE OLDBURY WEST MIDLANDS B69 1LZ

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR SUNI SAHOTA

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PARMINDER SINGH

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076973520001

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076973520002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 DIRECTOR APPOINTED MRS SAMANTHA CHARTERS

View Document

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR PARMINDER SINGH

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 10

View Document

14/11/1414 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MR PARMINDER SINGH

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY INDERJIT SAHOTA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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