KIDARE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Krystian Saul Alexander Forsyth as a director on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from 33 Birkbeck Road Mill Hill London NW7 4BP England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Krystian Saul Alexander Forsyth as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM FLAT 49, HOMEMANOR HOUSE CASSIO ROAD WATFORD WD18 0QS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAIN

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID DEAN

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED DANIEL DAVID DEAN

View Document

20/06/1920 June 2019 CESSATION OF STEPHEN ANTHONY SWAIN AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PBC DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWAIN / 26/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 44 CROXDALE ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4PZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE THOMPSON

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT DURHAM DH8 6BP

View Document

04/08/154 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY SWAIN

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS MARIE THOMPSON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL BORTHWICK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THOMPSON / 01/09/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS CAROL BORTHWICK

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY BLUEBELL SECRETARIES LTD

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MISS ANGELA THOMPSON

View Document

02/06/142 June 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL BORTHWICK

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 36 FORD STREET DELVES LANE CONSETT COUNTY DURHAM DH8 7AE

View Document

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 33 WOODY CLOSE DELVES LANE CONSETT COUNTY DURHAM DH8 7HW ENGLAND

View Document

31/05/1331 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUEBELL SECRETARIES LTD / 01/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 CORPORATE SECRETARY APPOINTED BLUEBELL SECRETARIES LTD

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 13 LEA SIDE DELVES LANE CONSETT COUNTY DURHAM DH8 7AA

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL BORTHWICK / 11/05/2010

View Document

29/05/0929 May 2009 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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