Advanced company searchLink opens in new window

KIDZ PLAYTIME INVESTMENTS LIMITED

Company number 09086005

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)
18 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Sep 2023 AP01 Appointment of Mr Colin James Anderton as a director on 18 September 2023
24 Sep 2023 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
14 Jul 2023 CS01 Confirmation statement made on 26 September 2022 with no updates
08 Sep 2022 MR04 Satisfaction of charge 090860050002 in full
08 Sep 2022 MR05 All of the property or undertaking has been released from charge 090860050001
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 1 September 2022
01 Sep 2022 PSC07 Cessation of Simeon Singer as a person with significant control on 1 September 2022
01 Sep 2022 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 1 September 2022
01 Sep 2022 AP01 Appointment of Clare Bernadette Roberts as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of John Hoban as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Simeon Singer as a director on 1 September 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2020 AD01 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 November 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020