KIDDY PRODUCTS LIMITED

36-38 Unit 12 36-38 Unit 12, London, NW2 7UH, England
StatusACTIVE
Company No.08391697
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

KIDDY PRODUCTS LIMITED is an active private limited company with number 08391697. It was incorporated 11 years, 4 months, 9 days ago, on 06 February 2013. The company address is 36-38 Unit 12 36-38 Unit 12, London, NW2 7UH, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabienne Ostreicher Salamon

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Sorita Bude

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mrs Sorita Klajnfeld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: 23 Woodlands London NW11 9QJ

Change date: 2020-04-27

New address: 36-38 Unit 12 36-38 Waterloo Road London NW2 7UH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2016

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fabienne Ostreicher - Salamon

Change date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mrs Fabienne Ostreicher

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 16 Melvin Hall Golders Green Road London NW11 9QB

Change date: 2015-06-08

New address: 23 Woodlands London NW11 9QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAFE RENAISSANCE LIMITED

STERLING HOUSE CHEADLE COURT,CHEADLE HULME,SK8 6AW

Number:05049576
Status:ACTIVE
Category:Private Limited Company

MORRIS & BUCKLEY PROPERTIES LIMITED

51 WATERLOO ROAD,,WV1 4QJ

Number:00527955
Status:ACTIVE
Category:Private Limited Company

SMART ADVENTURES LIMITED

53 LONDON ROAD,LONDON,SW17 9JR

Number:10232322
Status:ACTIVE
Category:Private Limited Company
Number:SC609786
Status:ACTIVE
Category:Private Limited Company

STYLING SUPPLY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05993861
Status:ACTIVE
Category:Private Limited Company

TIBBETTS TRANSPORT SERVICES LIMITED

EDFORD GARAGE EDFORD LANE,RADSTOCK,BA3 5HH

Number:04634068
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