KIDDIETECH LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 PREVSHO FROM 31/01/2017 TO 03/05/2016

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 03/05/16

View Document

03/05/163 May 2016 Annual accounts for year ending 03 May 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN YEATS

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/11/1021 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCDONALD MAIR / 24/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR YEATS / 24/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 24/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
12-16 ALBYN PLACE
ABERDEEN
AB10 1RZ

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 S386 DISP APP AUDS 01/08/98

View Document

10/08/9810 August 1998 S366A DISP HOLDING AGM 01/08/98

View Document

10/08/9810 August 1998 S252 DISP LAYING ACC 01/08/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 COMPANY NAME CHANGED
PARKDRIVE LIMITED
CERTIFICATE ISSUED ON 18/11/94

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 01/11/94

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 01/11/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

24/10/9424 October 1994 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