BIG KIDS' TABLE LIMITED
Status | ACTIVE |
Company No. | 09009645 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
BIG KIDS' TABLE LIMITED is an active private limited company with number 09009645. It was incorporated 10 years, 1 month, 7 days ago, on 24 April 2014. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2024-02-16
Old address: 18 Tiverton Road Ruislip Middlesex HA4 0BW England
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-26
New address: 18 Tiverton Road Ruislip Middlesex HA4 0BW
Old address: 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jennifer Kerrison
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Ms Jennifer Kerrison
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-12
Psc name: Ms Jennifer Kerrison
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-12
Officer name: Ms Jennifer Kerrison
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jennifer Kerrison
Change date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jennifer Kerrison
Change date: 2015-04-20
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
New address: 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD
Old address: 49a High Street Ruislip Middlesex HA4 7BD England
Change date: 2015-05-13
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Ms Jennifer Kerrison
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
New address: 49a High Street Ruislip Middlesex HA4 7BD
Old address: 21 Berkeley Walk Finsbury Park London N7 7RS
Change date: 2015-03-02
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: 21 Berkeley Walk Finsbury Park London N7 7RS
Old address: Flat 27, Crayford House Tabard Garden Estate London SE1 4BU England
Change date: 2014-08-05
Documents
Some Companies
CHECKMATE PIG MANAGEMENT LIMITED
7 DUNCOMBE CLOSE,MALTON,YO17 7YY
Number: | 10211454 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANCHESTER SQUARE,LONDON,W1U 3PD
Number: | 04403026 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MELBOURNE RISE MELBOURNE RISE,SHREWSBURY,SY3 5DA
Number: | 09202858 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 05048618 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT R1 NORTHFLEET INDUSTRIAL,NORTHFLEET,DA11 9SN
Number: | 00850009 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY RECTORY LANE,WARRINGTON,WA2 8LE
Number: | 09134843 |
Status: | ACTIVE |
Category: | Private Limited Company |