KIDGE TWO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

05/02/255 February 2025 Appointment of Mr David Joseph Stein as a director on 2025-02-03

View Document

27/12/2427 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

09/05/229 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Cessation of Stellar Asset Management as a person with significant control on 2016-04-06

View Document

08/11/218 November 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MARGARET BURNS

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER JOHN BURNS

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY MARGARET BURNS / 06/04/2016

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 39625

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/11/1525 November 2015 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

09/11/159 November 2015 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