Advanced company searchLink opens in new window

KIDCENTRAL UK LIMITED

Company number 11614942

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 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 March 2023
27 Sep 2022 AD01 Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
20 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-14
02 Apr 2022 LIQ02 Statement of affairs
24 Mar 2022 AD01 Registered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to St Helens House King Street Derby DE1 3EE on 24 March 2022
24 Mar 2022 600 Appointment of a voluntary liquidator
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
16 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
10 Oct 2019 CH01 Director's details changed for Mrs Julie Ann Mclean on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mrs Nicola Catherine Barnett on 7 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Julie Ann Mclean on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Boris Zilberberg on 9 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Vedant Janardan Joshi on 9 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Nicola Catherine Barnett on 8 October 2019
20 Feb 2019 CH01 Director's details changed for Mr Vedant Janardan Joshi on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Boris Zilberberg on 20 February 2019
20 Feb 2019 AD01 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 20 February 2019
20 Feb 2019 PSC05 Change of details for Vebo Uk Limited as a person with significant control on 20 February 2019
25 Oct 2018 CH01 Director's details changed for Mrs Julie Ann Mclean on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mrs Nicola Catherine Barnett on 25 October 2018