NELSON'S KIDS LTD

Regina House 124 Regina House 124, London, NW3 5JS, England
StatusACTIVE
Company No.07457187
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Deepak Sikka

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Gregory

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLBY HOTEL MERSEYSIDE LIMITED

36-42 CHALONER STREET,LIVERPOOL,L3 4DE

Number:02687131
Status:ACTIVE
Category:Private Limited Company

GET DIGITAL RESOURCES LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08737809
Status:ACTIVE
Category:Private Limited Company

KANDAKE RESOURCING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08562246
Status:ACTIVE
Category:Private Limited Company

RIGHTTIME LOCUMS LTD

62 BALDS LANE,STOURBRIDGE,DY9 8TA

Number:09471983
Status:ACTIVE
Category:Private Limited Company

RPD SECURITY SOLUTIONS LTD

GAISLAND HOUSE,GLASGOW,G63 0SG

Number:SC603416
Status:ACTIVE
Category:Private Limited Company

SPOOKY FIELDS LTD

1 MIDDLEWICH ROAD,CREWE,CW4 7EA

Number:11739743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source