SUPPORT SEND KIDS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Registered office address changed from 2 Church Gardens Leeds Church Gardens Leeds LS17 6DH England to 2 Church Gardens Leeds LS17 6DH on 2025-02-04

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Haider Raza as a secretary on 2025-01-15

View Document

09/01/259 January 2025 Registered office address changed from Third Floor, 30 Bedford Street London WC2E 9ED England to 2 Church Gardens Leeds Church Gardens Leeds LS17 6DH on 2025-01-09

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

30/05/2430 May 2024 Appointment of Mrs Tamara Franks as a director on 2024-05-01

View Document

30/05/2430 May 2024 Change of details for Mrs Rachel Amos as a person with significant control on 2023-09-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Registered office address changed from 30 3rd Floor 30 Bedford Street London WC2E 9ED England to 30 Third Floor, Bedford Street London WC2E 9ED on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 30 Third Floor, Bedford Street London WC2E 9ED England to 30 Bedford Street, 3rd Floor, London, WC2E 9ED on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 30 Bedford Street, 3rd Floor, London, WC2E 9ED England to Third Floor, 30 Bedford Street London WC2E 9ED on 2023-07-28

View Document

17/07/2317 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 30 3rd Floor 30 Bedford Street London WC2E 9ED on 2023-07-17

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

22/02/2322 February 2023 Notification of Emily Foges as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Caroline Withers as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Denise Bernadette Nurse as a person with significant control on 2023-02-22

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

08/04/218 April 2021 ADOPT ARTICLES 13/03/2021

View Document

08/04/218 April 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED DR JANVI BALWANT PATEL

View Document

27/11/2027 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIT MY DASH CAM LTD


  • 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