WHEN I WAS A KID LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 89 LEYLAND VIEW LEYLAND TRADING ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT ENGLAND

View Document

02/07/182 July 2018 29/03/17 UNAUDITED ABRIDGED

View Document

08/04/188 April 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 27-31 THE EMBANKMENT NENE COURT WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LD ENGLAND

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY LINDA WARNER

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA WARNER

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/03/1623 March 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059659610001

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE WARNER / 18/10/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 20 HUMBER GARDENS WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5WE

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED HOLMEG SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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