Advanced company searchLink opens in new window

KIDENZA C.I.C.

Company number 07018004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ CIC has been converted to a cio 03/03/2020
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
  • GBP 2
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
  • GBP 2
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