NELSON'S KIDS LTD
Status | ACTIVE |
Company No. | 07457187 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
NELSON'S KIDS LTD is an active private limited company with number 07457187. It was incorporated 13 years, 6 months ago, on 01 December 2010. The company address is Regina House 124 Regina House 124, London, NW3 5JS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 26 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-26
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current shortened
Date: 27 Jun 2023
Action Date: 26 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-27
New date: 2022-06-26
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 31 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Notification of a person with significant control statement
Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 19 Jun 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-28
New date: 2019-06-27
Documents
Change account reference date company previous shortened
Date: 25 Mar 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-28
Made up date: 2019-06-29
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Regina House 124 Finchley Road London NW3 5JS
Old address: 54 Poland Street C/O New Black Films Limited London W1F 7NJ England
Change date: 2019-09-04
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Logan Westhead
Termination date: 2019-08-13
Documents
Cessation of a person with significant control
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-13
Psc name: Victoria Jane Gregory
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Jane Gregory
Termination date: 2019-08-13
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Joseph Erskine
Termination date: 2019-08-13
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Jane Gregory
Termination date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-08
Old address: 5 Denmark Street 3rd Floor London WC2H 8LP
New address: 54 Poland Street C/O New Black Films Limited London W1F 7NJ
Documents
Gazette filings brought up to date
Date: 28 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-10
Charge number: 074571870001
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change account reference date company previous extended
Date: 26 Sep 2016
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-29
Made up date: 2015-12-30
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Appoint person secretary company with name date
Date: 10 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Jane Gregory
Appointment date: 2013-12-01
Documents
Change account reference date company previous shortened
Date: 30 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Capital allotment shares
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Capital
Type: SH01
Capital : 1,070 GBP
Date: 2012-09-30
Documents
Capital allotment shares
Date: 06 Dec 2012
Action Date: 28 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-28
Capital : 1,070 GBP
Documents
Capital allotment shares
Date: 06 Dec 2012
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-01
Capital : 1,070 GBP
Documents
Appoint person secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Deepak Sikka
Documents
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Gregory
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Change person secretary company with change date
Date: 18 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-15
Officer name: Deepak Kumar Sikka
Documents
Some Companies
DOLBY HOTEL MERSEYSIDE LIMITED
36-42 CHALONER STREET,LIVERPOOL,L3 4DE
Number: | 02687131 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 08737809 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08562246 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BALDS LANE,STOURBRIDGE,DY9 8TA
Number: | 09471983 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAISLAND HOUSE,GLASGOW,G63 0SG
Number: | SC603416 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDDLEWICH ROAD,CREWE,CW4 7EA
Number: | 11739743 |
Status: | ACTIVE |
Category: | Private Limited Company |