KIDS SENSATION LIMITED
Status | ACTIVE |
Company No. | 08561130 |
Category | Private Limited Company |
Incorporated | 07 Jun 2013 |
Age | 10 years, 11 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALERT DRIVERS TRAINING AND DEVELOPMENT LIMITED
ABACUS HOUSE,PLYMOUTH,PL4 8JY
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 |
6 CHARLES CRESCENT,CHESTER,CH4 7AT
Number: | 11043411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 COLLIERY GREEN COURT,NESTON,CH64 0UE
Number: | 10900015 |
Status: | ACTIVE |
Category: | Private Limited Company |