Advanced company searchLink opens in new window

KINDERWORLD LIMITED

Company number 03094582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
22 Jul 2021 PSC07 Cessation of Mark Andrew Carrol as a person with significant control on 1 October 2020
22 Jul 2021 PSC01 Notification of Cerys Ann Carrol-Jones as a person with significant control on 1 October 2020
22 Jul 2021 PSC07 Cessation of Valerie Marie Caunce as a person with significant control on 1 October 2020
30 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Nov 2020 CS01 Confirmation statement made on 13 August 2020 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
29 Jul 2019 TM01 Termination of appointment of Julia Ann Clare Carrol as a director on 26 July 2019
23 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
01 Sep 2017 PSC01 Notification of Mark Andrew Carrol as a person with significant control on 30 June 2016
01 Sep 2017 PSC01 Notification of Valerie Marie Caunce as a person with significant control on 30 June 2016
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 TM01 Termination of appointment of Jennifer Hughes as a director on 16 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
02 Dec 2015 AD01 Registered office address changed from , 18a London Street, Southport, Merseyside, PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015