KIDDYWINKS (CHIPPING CAMPDEN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-07-31 with updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Director's details changed for Mrs Nisha Kumar on 2024-09-03 |
| 03/09/243 September 2024 | Director's details changed for Mr Rajendra Kumar on 2024-09-03 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-07-31 with updates |
| 03/09/243 September 2024 | Registered office address changed from 10 Bath Road Swindon SN1 4BA England to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2024-09-03 |
| 03/09/243 September 2024 | Change of details for Ranu Ltd as a person with significant control on 2024-09-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 15/12/2315 December 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
| 07/11/237 November 2023 | Registration of charge 058914840002, created on 2023-10-29 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-07-31 with updates |
| 31/03/2331 March 2023 | Notification of Ranu Ltd as a person with significant control on 2023-03-23 |
| 31/03/2331 March 2023 | Change of details for Ranu Ltd as a person with significant control on 2023-03-27 |
| 31/03/2331 March 2023 | Appointment of Mrs Nisha Kumar as a director on 2023-03-23 |
| 31/03/2331 March 2023 | Appointment of Mr Rajendra Kumar as a director on 2023-03-23 |
| 27/03/2327 March 2023 | Registered office address changed from 8 the Sharries, Stretton on Fosse, Moreton in Marsh Gloucestershire GL56 9QX to 10 Bath Road Swindon SN1 4BA on 2023-03-27 |
| 24/03/2324 March 2023 | Termination of appointment of Andria Lesley White as a secretary on 2023-03-23 |
| 24/03/2324 March 2023 | Cessation of Lorraine Carroll as a person with significant control on 2023-03-23 |
| 24/03/2324 March 2023 | Termination of appointment of Andria Lesley White as a director on 2023-03-23 |
| 24/03/2324 March 2023 | Termination of appointment of Lorraine Carroll as a director on 2023-03-23 |
| 24/03/2324 March 2023 | Cessation of Andria Lesley White as a person with significant control on 2023-03-23 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/10/212 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 02/10/212 October 2021 | Director's details changed for Lorraine Carroll on 2020-11-18 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 18/11/2018 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE CARROLL / 01/11/2020 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 22/04/1622 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
| 28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058914840001 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 22/09/1522 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 10/09/1410 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 26/09/1326 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 23/08/1223 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 06/12/116 December 2011 | DISS40 (DISS40(SOAD)) |
| 04/12/114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MALIN / 18/06/2010 |
| 04/12/114 December 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 29/11/1129 November 2011 | FIRST GAZETTE |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 07/10/107 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIA LESLEY WHITE / 31/07/2010 |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MALIN / 31/07/2010 |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 15/10/0915 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
| 29/06/0929 June 2009 | CURREXT FROM 31/07/2009 TO 31/08/2009 |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 10/10/0710 October 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | 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