KIDDI KARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/12/2126 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM POD BUSINESS CENTRE HARRIS WAY SUNBURY-ON-THAMES MIDDLESEX TW16 7EW

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 19 ALMOND CLOSE SHEPPERTON MIDDLESEX TW17 0SB

View Document

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ANNE PALMER / 01/08/2012

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MISS LAURA ANNE PALMER

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR FIDELIS CHANDRAMOHAN

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIDELIS MOHANAPRAKASH CHANDRAMOHAN / 27/07/2010

View Document

04/02/104 February 2010 31/12/09 PARTIAL EXEMPTION

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/12/08 PARTIAL EXEMPTION

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 PARTIAL EXEMPTION

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 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