KIT AND KABOODLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

24/12/2424 December 2024 Registration of charge 054620980001, created on 2024-12-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Mr James Thomas Poore as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Hannah Poore as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Hannah Poore as a director on 2024-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 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

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

10/11/1910 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS HANNAH POORE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 11 ST. JAMES LANE WINCHESTER HAMPSHIRE SO23 9SW

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/07/1512 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MRS HANNAH POORE

View Document

05/07/145 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY H & H ACCOUNTANTS LTD

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & H ACCOUNTANTS / 24/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS POORE / 24/05/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 16 - 17 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POORE / 28/05/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 16 -17 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 3RD FLOOR, 60 GRAYS INN ROAD, LONDON WC1X 8LU

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information