Advanced company searchLink opens in new window

KIDADL LTD

Company number 08936944

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)
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2020 PSC04 Change of details for Mrs Madelaine Sophie Orman as a person with significant control on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mrs Madelaine Sophie Orman on 24 March 2020
31 Jan 2020 PSC04 Change of details for Mrs Madelaine Sophie Orman as a person with significant control on 31 January 2020
31 Jan 2020 PSC04 Change of details for Miss Hannah Feldman as a person with significant control on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Nicholas Andrew Mercer on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Matthew Crummack on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Mrs Madelaine Sophie Orman on 31 January 2020
31 Jan 2020 CH01 Director's details changed for Miss Hannah Feldman on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Ground Floor India House 45 Curlew Street London SE1 2nd England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 31 January 2020
29 Jan 2020 AP01 Appointment of Mr Matthew Crummack as a director on 16 January 2020
29 Jan 2020 AP01 Appointment of Mr Nicholas Andrew Mercer as a director on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 10,251.32
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 10,233.05
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 10,187.39
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 9,319.89
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 9,251.39
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 9,217.15
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 9,148.66
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 9,194.32
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
27 Mar 2019 PSC04 Change of details for Mrs Madelaine Sophie Orman as a person with significant control on 11 March 2019
27 Mar 2019 CH01 Director's details changed for Mrs Madelaine Sophie Orman on 11 March 2019