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)
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 7,142.25
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 7,100.58
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 6,996.41
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 6,521.4
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 6,417.23
23 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Farha & Associates Ltd. 96 Kensington High Street Kensington High Street London W8 4SG
23 Dec 2016 AD02 Register inspection address has been changed from 5 Deansway Worcester WR1 2JG England to C/O Farha & Associates Ltd. 96 Kensington High Street Kensington High Street London W8 4SG
23 Dec 2016 AP04 Appointment of Farha & Associates Ltd. as a secretary on 10 November 2016
23 Dec 2016 TM02 Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary on 10 November 2016
23 Dec 2016 CH01 Director's details changed for Mrs Madelaine Sophie Orman on 23 December 2016
30 Nov 2016 AD01 Registered office address changed from 2nd Floor South Harling House 47 - 51 Great Suffolk Street London SE1 0BS to Ground & First Floor 1 Westminster Bridge Road London SE1 7XW on 30 November 2016
09 May 2016 CH01 Director's details changed for Miss Hannah Feldmans on 9 May 2016
03 May 2016 AP01 Appointment of Miss Hannah Feldmans as a director on 3 May 2016
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,058.9
08 Apr 2016 AD03 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG
08 Apr 2016 AD02 Register inspection address has been changed to 5 Deansway Worcester WR1 2JG
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 6,058.9
21 Mar 2016 CERTNM Company name changed pareapp LIMITED\certificate issued on 21/03/16
  • CONNOT ‐ Change of name notice
15 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Dec 2015 TM01 Termination of appointment of Simon Tavis Grice as a director on 30 November 2015
04 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,607.18
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 1,572.60
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,561.34