KIDDIE KLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-22 with updates

View Document

12/03/2512 March 2025 Appointment of Ms Sarah Kirk as a director on 2024-08-22

View Document

12/03/2512 March 2025 Director's details changed for Mrs Holly Rawlinson on 2025-03-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Appointment of Mrs Holly Rawlinson as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Ms Catherine Kirk as a director on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SITFORD

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 600

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 45 KING STREET WEST MANCHESTER M3 2PW ENGLAND

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KIRK

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY KIRK

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAIRNS

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS SARAH KIRK

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS HOLLY KIRK

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR RONALD JOHN KIRK

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MRS CATHERINE CAIRNS

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 7 BERWYN AVENUE CHEADLE HULME CHEADLE CHESHIRE SK8 5QQ UNITED KINGDOM

View Document

04/09/134 September 2013 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