Advanced company searchLink opens in new window

NELSON'S KIDS LTD

Company number 07457187

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)
25 Mar 2024 AA Total exemption full accounts made up to 26 June 2023
07 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2023 AA01 Current accounting period shortened from 27 June 2022 to 26 June 2022
13 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Jun 2021 AA Micro company accounts made up to 27 June 2020
13 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
13 Nov 2020 PSC08 Notification of a person with significant control statement
18 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
27 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 54 Poland Street C/O New Black Films Limited London W1F 7NJ England to Regina House 124 Finchley Road London NW3 5JS on 4 September 2019
14 Aug 2019 TM01 Termination of appointment of David William Logan Westhead as a director on 13 August 2019
14 Aug 2019 PSC07 Cessation of Victoria Jane Gregory as a person with significant control on 13 August 2019
14 Aug 2019 TM01 Termination of appointment of Victoria Jane Gregory as a director on 13 August 2019
14 Aug 2019 TM01 Termination of appointment of James Joseph Erskine as a director on 13 August 2019
14 Aug 2019 TM02 Termination of appointment of Victoria Jane Gregory as a secretary on 13 August 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Jan 2019 AD01 Registered office address changed from 5 Denmark Street 3rd Floor London WC2H 8LP to 54 Poland Street C/O New Black Films Limited London W1F 7NJ on 8 January 2019