- Company Overview for KIDENZA C.I.C. (07018004)
- Filing history for KIDENZA C.I.C. (07018004)
- People for KIDENZA C.I.C. (07018004)
- More for KIDENZA C.I.C. (07018004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from 77 - 79 Stoneleigh Broadway Stonrleigh Surrey KT17 2HP England to 35 st Mary's Road Tonbridge TN9 2LD on 8 May 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Samuel Felix Squre Sprigge as a director on 29 January 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jul 2017 | AD01 | Registered office address changed from 35 st Marys Road Tonbridge Kent TN9 2LD to 77 - 79 Stoneleigh Broadway Stonrleigh Surrey KT17 2HP on 20 July 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Samuel Felix Squre Sprigge as a director on 1 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Mrs Jennifer Alison Yelverton as a director on 1 December 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Kate Saunders as a director on 11 November 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Ann Patricia Bryant as a director on 1 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Sep 2014 | CH01 | Director's details changed for Mrs Ann Patricia Bryant on 23 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Charles Edward Bradley on 23 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Stephen Robert Dummer on 23 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mrs Elizabeth Claire Blackford on 23 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mrs Kate Saunders on 23 September 2014 |