KIDDI GALORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Change of details for Mrs Amanda Mary Scriven as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Registered office address changed from Sunnybrook Stoneyford Cullompton Devon EX15 1NU United Kingdom to Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Amanda Mary Scriven on 2023-06-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062191640002

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA SCRIVEN / 03/12/2019

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062191640006

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062191640005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062191640003

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062191640004

View Document

10/01/2010 January 2020 CURREXT FROM 29/03/2020 TO 31/03/2020

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062191640003

View Document

20/12/1920 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURDEN / 03/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA BURDEN / 03/12/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

28/03/1928 March 2019 30/03/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/03/1829 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062191640002

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTIE

View Document

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 19 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

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY ABDS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/07/1315 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURDEN / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTIE / 01/10/2009

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABDS COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE KINGSTON

View Document

11/05/0911 May 2009 SECRETARY APPOINTED ABDS COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED PAUL WESTIE

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 6 KINGSLEY WAY WHITELEY HAMPSHIRE PO15 7NL

View Document

10/12/0810 December 2008 ARD CHANGE AND FILING FORM 225 03/12/2008

View Document

10/12/0810 December 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CARING DAYCARE (SALISBURY) LIMIT ED CERTIFICATE ISSUED ON 31/05/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 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