KIT AND KABOODLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
24/12/2424 December 2024 | Registration of charge 054620980001, created on 2024-12-20 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Appointment of Mr James Thomas Poore as a secretary on 2024-10-31 |
31/10/2431 October 2024 | Termination of appointment of Hannah Poore as a secretary on 2024-10-31 |
31/10/2431 October 2024 | Termination of appointment of Hannah Poore as a director on 2024-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/11/1910 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | DIRECTOR APPOINTED MRS HANNAH POORE |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
24/04/1724 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 11 ST. JAMES LANE WINCHESTER HAMPSHIRE SO23 9SW |
06/06/166 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/07/1512 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | SECRETARY APPOINTED MRS HANNAH POORE |
05/07/145 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY H & H ACCOUNTANTS LTD |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
03/06/103 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & H ACCOUNTANTS / 24/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS POORE / 24/05/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | LOCATION OF DEBENTURE REGISTER |
03/06/093 June 2009 | LOCATION OF REGISTER OF MEMBERS |
03/06/093 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 16 - 17 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES POORE / 28/05/2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
29/06/0629 June 2006 | LOCATION OF DEBENTURE REGISTER |
29/06/0629 June 2006 | LOCATION OF REGISTER OF MEMBERS |
29/06/0629 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 16 -17 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 3RD FLOOR, 60 GRAYS INN ROAD, LONDON WC1X 8LU |
29/07/0529 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
24/05/0524 May 2005 | 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