Advanced company searchLink opens in new window

KID CO INVESTMENTS LIMITED

Company number 10417772

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)
23 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jul 2024 CH01 Director's details changed for Ms Francesca Madelene Isobel Matthews on 5 May 2024
26 Jul 2024 PSC04 Change of details for Ms Francesca Madelene Isobel Matthews as a person with significant control on 5 May 2024
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
11 Sep 2023 CH01 Director's details changed for Ms Francesca Madelene Isobel Matthews on 1 August 2023
11 Sep 2023 PSC04 Change of details for Ms Francesca Madelene Isobel Matthews as a person with significant control on 1 August 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
27 Sep 2022 PSC04 Change of details for Ms Francesca Madelene Isobel Matthews as a person with significant control on 1 September 2022
27 Sep 2022 CH01 Director's details changed for Ms Francesca Madelene Isobel Matthews on 1 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 AD01 Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
12 Jun 2020 AD01 Registered office address changed from 26 Greek Street Stockport SK3 8AB United Kingdom to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 12 June 2020
02 Mar 2020 PSC01 Notification of Philippa Antonia Angela Mockridge as a person with significant control on 1 February 2020
02 Mar 2020 PSC01 Notification of Francesca Madeline Matthews as a person with significant control on 1 February 2020
28 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 28 February 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017