Advanced company searchLink opens in new window

KIDZ CITY LTD.

Company number 11257901

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2023
25 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 Oct 2022 AD01 Registered office address changed from 31 Westcliff Drive Minster on Sea Sheerness ME12 2LR England to Kidz City Nursery Bridge House Bridge Road Sheerness Kent ME12 1RH on 13 October 2022
13 Oct 2022 PSC01 Notification of Tammy Jennifer Wright as a person with significant control on 1 October 2022
13 Oct 2022 AP01 Appointment of Miss Tammy Jennifer Wright as a director on 1 October 2022
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from Bien Venue Knoll Way Warden Sheerness ME12 4PA England to 31 Westcliff Drive Minster on Sea Sheerness ME12 2LR on 16 March 2021
18 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Aug 2020 PSC01 Notification of Carol Ann Sampson as a person with significant control on 10 August 2020
11 Aug 2020 PSC07 Cessation of Tammy Jennifer Wright as a person with significant control on 10 August 2020
11 Aug 2020 TM01 Termination of appointment of Tammy Jennifer Wright as a director on 10 August 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from Northbank Sea Approach Warden Sheerness Kent ME12 4PD United Kingdom to Bien Venue Knoll Way Warden Sheerness ME12 4PA on 17 January 2019
15 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-15
  • GBP 100