KIDDIE CATS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

07/02/247 February 2024 Change of details for Ms Heather Jane Scott-Toothill as a person with significant control on 2024-02-07

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Satisfaction of charge 096689340001 in full

View Document

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

View Accounts

07/07/217 July 2021 Change of details for Miss Heather Jane Scott-Toothill as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

06/07/216 July 2021 Director's details changed for Miss Heather Jane Scott on 2021-07-02

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096689340001

View Document

23/12/1923 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JANE SCOTT / 06/08/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MISS HEATHER JANE SCOTT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHAW

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HELEN SHAW / 26/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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