KICK THE CAN T/A THE LONDON ESSENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN ALUN MATTHEWS / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR BEN JOHN ALUN MATTHEWS / 25/01/2019

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN ALUN MATTHEWS / 01/08/2018

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR BEN JOHN ALUN MATTHEWS / 30/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FLAT 2 7 TROUVILLE ROAD LONDON SW4 8QL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN ALUN MATTHEWS / 01/10/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 7 FLAT 2 7 TROUVILLE ROAD LONDON SW4 8QL ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM FLAT 2 FLAT 2 7 TROUVILLE ROAD LONDON SW4 8QL GREAT BRITAIN

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM FLAT 2 30/38 NORTHCOTE ROAD LONDON SW11 1NZ

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 283B EWELL ROAD SURBITON SURREY KT6 7AB UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN ALUN MATTHEWS / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

04/04/124 April 2012 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