KIT + CLOGS STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-19 with updates |
23/08/2423 August 2024 | Termination of appointment of Jessica Alice Gray as a director on 2024-08-23 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-19 with updates |
04/03/244 March 2024 | Director's details changed for Ms Jessica Alice Gray on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Ms Sacha Schwartz on 2024-03-04 |
04/03/244 March 2024 | Change of details for Ms Sacha Schwartz as a person with significant control on 2024-03-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-19 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with updates |
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 |
08/04/218 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | COMPANY NAME CHANGED KITTY CLOGS SWEDEN LIMITED CERTIFICATE ISSUED ON 11/02/21 |
24/07/2024 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA ALICE GRAY / 01/03/2020 |
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 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA SCHWARTZ / 01/03/2020 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MS SACHA SCHWARTZ / 01/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | DIRECTOR APPOINTED MS JESSICA ALICE GRAY |
19/02/2019 February 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 111 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
20/02/1920 February 2019 | 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