- Company Overview for KID & PLAY TRADING LIMITED (11697476)
- Filing history for KID & PLAY TRADING LIMITED (11697476)
- People for KID & PLAY TRADING LIMITED (11697476)
- Charges for KID & PLAY TRADING LIMITED (11697476)
- More for KID & PLAY TRADING LIMITED (11697476)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Oct 2024 | MR01 | Registration of charge 116974760004, created on 24 September 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
16 Mar 2023 | AP01 | Appointment of Anita Katrina Wilden as a director on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Sukhvir Tatla as a director on 5 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
08 Dec 2022 | TM01 | Termination of appointment of Andrew Martin Clifford as a director on 7 November 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Jan 2022 | MR01 | Registration of charge 116974760003, created on 20 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from C/O Care Concern Group Limited 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom to Units 1 and 2 Boston Road Sleaford Lincolnshire NG34 7HD on 1 November 2021 | |
08 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Andrew Martin Clifford as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Alexander Rupert West as a director on 20 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Oct 2019 | MR01 | Registration of charge 116974760002, created on 30 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Sarah Jane Steel as a director on 23 August 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Alexander Rupert West as a director on 23 August 2019 | |
09 Sep 2019 | MR01 | Registration of charge 116974760001, created on 23 August 2019 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|