Advanced company searchLink opens in new window

KIDGE ONE TRADING LIMITED

Company number 09861640

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
09 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
09 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Apr 2022 AD01 Registered office address changed from Kendall House 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendall House 1 Conduit Street London W1S 2XA on 7 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
12 May 2020 PSC07 Cessation of Stellar Asset Management as a person with significant control on 12 May 2020
15 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Jan 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
31 Jan 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
31 Jan 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Nov 2018 PSC01 Notification of Mary Margaret Burns as a person with significant control on 6 April 2016