Advanced company searchLink opens in new window

KIDADL LTD

Company number 08936944

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)
30 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 TM02 Termination of appointment of Connolly Accountants & Business Advisors Ltd as a secretary on 1 June 2022
03 Apr 2023 CS01 Confirmation statement made on 15 January 2023 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CH01 Director's details changed for Mr Matthew Crummack on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Nicholas Andrew Mercer on 3 May 2022
03 May 2022 CH01 Director's details changed for Miss Hannah Feldman on 3 May 2022
03 May 2022 CH01 Director's details changed for Mrs Madeleine Sophie Orman on 3 May 2022
03 May 2022 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 3 Sheen Road Richmond upon Thames London TW9 1AD on 3 May 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 March 2022
  • GBP 13,035.91
16 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 PSC07 Cessation of Hannah Feldman as a person with significant control on 3 August 2020
16 Feb 2022 PSC07 Cessation of Madeleine Sophie Orman as a person with significant control on 3 August 2020
15 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
20 Jan 2021 PSC04 Change of details for Mrs Madelaine Sophie Orman as a person with significant control on 16 January 2020
19 Jan 2021 CH01 Director's details changed for Mrs Madelaine Sophie Orman on 16 January 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 12,534.16
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association