Advanced company searchLink opens in new window

KIDSLOX TRADING LIMITED

Company number 08998076

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)
10 Sep 2018 TM01 Termination of appointment of Viktor Yevpak as a director on 18 May 2018
04 Jun 2018 SH06 Cancellation of shares. Statement of capital on 18 May 2018
  • GBP 369.10
04 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2018 SH03 Purchase of own shares.
03 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
23 Apr 2018 AA01 Current accounting period extended from 27 April 2018 to 30 April 2018
19 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 AA01 Previous accounting period shortened from 28 April 2017 to 27 April 2017
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
11 Nov 2016 AP01 Appointment of Viktor Yevpak as a director on 5 October 2016
29 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 379.6
07 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
29 Dec 2015 SH06 Cancellation of shares. Statement of capital on 8 December 2015
  • GBP 379.60
29 Dec 2015 SH03 Purchase of own shares.
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 404.13
22 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2015 TM01 Termination of appointment of Duncan John Heppell as a director on 17 November 2015
14 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 13/07/2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 15/09/2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 327.37
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights