- Company Overview for THE KIDBROOKE GROUP LIMITED (SC089195)
- Filing history for THE KIDBROOKE GROUP LIMITED (SC089195)
- People for THE KIDBROOKE GROUP LIMITED (SC089195)
- Charges for THE KIDBROOKE GROUP LIMITED (SC089195)
- More for THE KIDBROOKE GROUP LIMITED (SC089195)
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) |
---|---|---|---|
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
14 Jan 2020 | AP04 | Appointment of Grand Administration Limited as a secretary on 1 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Grand Administration Services Limited as a secretary on 1 December 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
21 Dec 2017 | AP04 | Appointment of Grand Administration Services Limited as a secretary on 19 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of William Wilson Thomson as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Hamish Hunter Munro as a director on 6 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-10-17
|
|
17 Oct 2016 | CH01 | Director's details changed for Mr Stephen Richard White on 6 April 2016 | |
17 Oct 2016 | CH03 | Secretary's details changed for Mr Stephen Richard White on 6 April 2016 | |
16 Jun 2016 | MR04 | Satisfaction of charge 35 in full | |
16 Jun 2016 | MR04 | Satisfaction of charge 32 in full | |
16 Jun 2016 | MR04 | Satisfaction of charge 47 in full |