KIDS SENSATION LIMITED

33, Unit 1 The Broadway, Southall, UB1 1JY, England
StatusACTIVE
Company No.08561130
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

KIDS SENSATION LIMITED is an active private limited company with number 08561130. It was incorporated 10 years, 11 months, 27 days ago, on 07 June 2013. The company address is 33, Unit 1 The Broadway, Southall, UB1 1JY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 33, Unit 1 the Broadway Southall UB1 1JY

Old address: Unit 1 & 2 33, the Broadway Southall Middlesex UB1 1JY England

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Mr Vikipal Singh Sathi

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Vikipal Singh Sathi

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vikipal Singh Sathi

Change date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 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: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

New address: Unit 1 & 2 33, the Broadway Southall Middlesex UB1 1JY

Old address: 33 Gledwood Drive Hayes UB4 0AQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: 1a Abbotts Road Southall Middlesex UB1 1HS

New address: 33 Gledwood Drive Hayes UB4 0AQ

Change date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Old address: Unit 1 33, the Broadway Southall Middlesex UB1 1JY

Change date: 2014-09-10

New address: 1a Abbotts Road Southall Middlesex UB1 1HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-19

Officer name: Mr Vikipal Singh Sathi

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England

Change date: 2013-09-16

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11357207
Status:ACTIVE
Category:Private Limited Company

ART OF MIND PRODUCTIONS LIMITED

36 MAIN STREET,CHIPPING NORTON,OX7 5PR

Number:02972372
Status:ACTIVE
Category:Private Limited Company

CLAY ROSE HOMES LTD

6 CHARLES CRESCENT,CHESTER,CH4 7AT

Number:11043411
Status:ACTIVE
Category:Private Limited Company

OSKI HOME LTD

16 MONTGOMERY ROAD,CHISWICK,W4 5LZ

Number:11331771
Status:ACTIVE
Category:Private Limited Company

PAPA LUIGI (FRANCHISE) 1990 LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:02521323
Status:ACTIVE
Category:Private Limited Company

SAMPSON MARINE SERVICES LTD

11 COLLIERY GREEN COURT,NESTON,CH64 0UE

Number:10900015
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