KIDDIES KINGDOM LTD
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 27/03/2527 March 2025 | Notification of Zohra Patel as a person with significant control on 2017-03-24 |
| 27/03/2527 March 2025 | Notification of Mohammed Hanif Patel as a person with significant control on 2017-03-24 |
| 31/12/2431 December 2024 | Amended total exemption full accounts made up to 2023-03-31 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 30/12/2230 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
| 12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | 30/03/20 UNAUDITED ABRIDGED |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 28/12/1928 December 2019 | 30/03/19 UNAUDITED ABRIDGED |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 28/03/1928 March 2019 | 29/03/18 UNAUDITED ABRIDGED |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 11/04/1411 April 2014 | 04/07/13 STATEMENT OF CAPITAL GBP 150 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/07/134 July 2013 | DIRECTOR APPOINTED MR MOHAMMED PATEL |
| 11/04/1311 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/05/1231 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM MACHEL MILLS WHITEHALL WAY FOUNDRY STREET DEWSBURY WF13 1QP |
| 25/05/1225 May 2012 | Registered office address changed from , Machel Mills Whitehall Way, Foundry Street, Dewsbury, WF13 1QP on 2012-05-25 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/04/1114 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF PATEL / 01/10/2009 |
| 13/05/1013 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | DIRECTOR APPOINTED MOHAMMED HANIF PATEL |
| 10/04/0810 April 2008 | SECRETARY APPOINTED ZOHRA PATEL |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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