KIDSOWN LIMITED
Status | ACTIVE |
Company No. | 07333949 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KIDSOWN LIMITED is an active private limited company with number 07333949. It was incorporated 13 years, 8 months, 27 days ago, on 03 August 2010. The company address is 208 Maybank Road 208 Maybank Road, London, E18 1ET, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
New address: 208 Maybank Road South Woodford London E18 1ET
Old address: 43 Wansford Road Woodford Green Essex IG8 7AD England
Change date: 2018-12-20
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: 43 Wansford Road Woodford Green Essex IG8 7AD
Change date: 2018-07-31
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-08
Officer name: Mrs Tanya Kent Gaylor
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 03 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Dissolved compulsory strike off suspended
Date: 31 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH United Kingdom
Change date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Old address: 43 Wansford Road Woodford Green Essex IG8 7AD
Change date: 2012-10-18
Documents
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowena Jane Cochrane
Documents
Some Companies
56 QUEEN'S ROAD RESIDENTS LIMITED
FLAT 3, 56,LONDON,SW19 8LR
Number: | 05477591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERTHUN PROPERTY AND TRADING COMPANY LIMITED
CRAIGIE HOUSE FORGAN DRIVE,ST. ANDREWS,KY16 0DW
Number: | SC040784 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11504247 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECHT,ABERDEENSHIRE,AB32 6UL
Number: | SC525148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHEPPEY ROUTE (HOLDINGS) LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 04918710 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,BURY,BL9 6NX
Number: | 05809920 |
Status: | ACTIVE |
Category: | Private Limited Company |