Advanced company searchLink opens in new window

FAT KYDS LTD

Company number 06985427

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)
04 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jun 2014 SH08 Change of share class name or designation
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 217.00
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 175.00
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class created c ordinary shares of £0.10 each 08/05/2014
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2014 MEM/ARTS Memorandum and Articles of Association
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
30 Sep 2013 CH01 Director's details changed for Mr Saththyan Sivanathan on 25 September 2013
15 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 SH02 Sub-division of shares on 30 April 2013
15 May 2013 SH08 Change of share class name or designation
15 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 168.60
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Apr 2013 AP01 Appointment of Gayatri Sivanathan as a director
26 Apr 2013 AD01 Registered office address changed from 14 Elmer Gardens Isleworth Middlesex TW7 6HB England on 26 April 2013
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 May 2011 TM02 Termination of appointment of Eac (Secretaries) Limited as a secretary
04 May 2011 AD01 Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011
22 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 22 July 2010
08 Aug 2009 NEWINC Incorporation