KIDDIWINKS CHILDMINDING LIMITED

Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

09/10/259 October 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

03/11/243 November 2024 Change of details for Mr Kirk Soper as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Mrs Lisa Soper as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Mrs Lisa Soper as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Mr Kirk Soper as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

01/11/241 November 2024 Change of details for Mr Kirk Soper as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Director's details changed for Mrs Lisa Soper on 2024-10-01

View Document

31/10/2431 October 2024 Director's details changed for Mrs Lisa Soper on 2024-10-01

View Document

31/10/2431 October 2024 Director's details changed for Mr Kirk Soper on 2024-10-01

View Document

31/10/2431 October 2024 Registered office address changed from Rosewood Basingstoke Road Three Mile Cross Reading Berkshire RG7 1AX England to Rosewood Basingstoke Road Three Mile Cross Reading Berkshire RG7 1AX on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Kirk Soper on 2024-10-01

View Document

24/10/2424 October 2024 Cessation of Lisa Soper as a person with significant control on 2016-04-06

View Document

24/10/2424 October 2024 Cessation of Kirk Soper as a person with significant control on 2016-04-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mrs Lisa Soper on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Kirk Soper on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Westview Basingstoke Road Spencers Wood Reading Berkshire RG7 1AE England to Rosewood Basingstoke Road Three Mile Cross Reading Berkshire RG7 1AX on 2023-06-13

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Kirk Soper on 2022-01-17

View Document

14/09/2214 September 2022 Director's details changed for Mrs Lisa Soper on 2022-01-17

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SOPER

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK SOPER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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