KIN PET CARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Appointment of Mr Scott Vernon as a director on 2025-06-11 |
29/05/2529 May 2025 | Memorandum and Articles of Association |
29/05/2529 May 2025 | Resolutions |
20/05/2520 May 2025 | Registration of charge 078635270001, created on 2025-05-14 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
17/10/2417 October 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
19/07/2419 July 2024 | Certificate of change of name |
12/04/2412 April 2024 | Current accounting period extended from 2024-07-11 to 2024-09-30 |
10/04/2410 April 2024 | Accounts for a small company made up to 2023-07-11 |
05/04/245 April 2024 | Appointment of Mr Ian Philip Plumb as a director on 2024-03-22 |
05/04/245 April 2024 | Termination of appointment of Tracy Gates as a director on 2024-03-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
09/10/239 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-07-11 |
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 |
22/09/2322 September 2023 | Appointment of Mrs Tracy Gates as a director on 2023-09-13 |
01/08/231 August 2023 | Notification of Wick Bidco Limited as a person with significant control on 2023-07-11 |
01/08/231 August 2023 | Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11 |
13/07/2313 July 2023 | Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11 |
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 |
13/07/2313 July 2023 | Termination of appointment of Clark Alexander Grant as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Donna Louise Simpson as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11 |
11/07/2311 July 2023 | Annual accounts for year ending 11 Jul 2023 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
07/06/237 June 2023 | Previous accounting period extended from 2022-09-16 to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-22 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with updates |
21/10/2121 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-09-17 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Memorandum and Articles of Association |
07/10/217 October 2021 | Resolutions |
06/10/216 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-16 |
16/09/2116 September 2021 | Annual accounts for year ending 16 Sep 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
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 |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
30/11/1530 November 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
10/07/1210 July 2012 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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