KIT + CLOGS STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ England to 26 High Street Battle TN33 0EA on 2025-04-15

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

23/08/2423 August 2024 Termination of appointment of Jessica Alice Gray as a director on 2024-08-23

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

04/03/244 March 2024 Director's details changed for Ms Jessica Alice Gray on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Ms Sacha Schwartz on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Ms Sacha Schwartz as a person with significant control on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

14/07/2114 July 2021 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2021-07-14

View Document

08/04/218 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 COMPANY NAME CHANGED KITTY CLOGS SWEDEN LIMITED CERTIFICATE ISSUED ON 11/02/21

View Document

24/07/2024 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA ALICE GRAY / 01/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA SCHWARTZ / 01/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MS SACHA SCHWARTZ / 01/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MS JESSICA ALICE GRAY

View Document

19/02/2019 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 111

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information