KIN PET CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Scott Vernon as a director on 2025-06-11

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Resolutions

View Document

20/05/2520 May 2025 Registration of charge 078635270001, created on 2025-05-14

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

19/07/2419 July 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-11

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

01/08/231 August 2023 Notification of Wick Bidco Limited as a person with significant control on 2023-07-11

View Document

01/08/231 August 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period extended from 2022-09-16 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-09-17

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

06/10/216 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-16

View Document

16/09/2116 September 2021 Annual accounts for year ending 16 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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