KALEIDOSCOPE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
08/03/238 March 2023 | Registered office address changed from 9 Gallagher Close Crownhill Milton Keynes MK8 0LQ to 8 Horseshoe Crescent Ferndown BH22 9FX on 2023-03-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/04/1614 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/03/1524 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/05/148 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
23/07/1323 July 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
28/05/1228 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
12/04/1212 April 2012 | DIRECTOR APPOINTED GAYNOR BURROWS |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/05/1112 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK BURROWS / 14/03/2010 |
16/03/1016 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
16/04/0716 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
08/05/068 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
10/05/0510 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
11/05/0311 May 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
09/04/029 April 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 |
09/04/029 April 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 15 THE DON BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7PX |
05/06/015 June 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
05/06/015 June 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 136A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2RS |
21/08/0021 August 2000 | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 |
22/06/0022 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1DP |
10/09/9810 September 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
10/09/9810 September 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98 |
10/09/9810 September 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
14/03/9714 March 1997 | 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