BLUE KANGAROO DESIGN HOLDINGS LIMITED
Company number 10423563
- Company Overview for BLUE KANGAROO DESIGN HOLDINGS LIMITED (10423563)
- Filing history for BLUE KANGAROO DESIGN HOLDINGS LIMITED (10423563)
- People for BLUE KANGAROO DESIGN HOLDINGS LIMITED (10423563)
- More for BLUE KANGAROO DESIGN HOLDINGS LIMITED (10423563)
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) |
---|---|---|---|
23 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
16 Aug 2022 | AD01 | Registered office address changed from 1 Mcmillian Close Saltwell Business Park Joicey Road Gateshead NE9 5BF United Kingdom to Dean Street Arch Dean Street Newcastle upon Tyne NE1 1PG on 16 August 2022 | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
19 Oct 2018 | CH01 | Director's details changed for Mr Jason Andrew Knights on 19 October 2018 | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Jun 2018 | PSC01 | Notification of Jason Knights as a person with significant control on 6 January 2017 | |
06 Jun 2018 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 6 January 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF United Kingdom to 1 Mcmillian Close Saltwell Business Park Joicey Road Gateshead NE9 5BF on 22 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2017 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 8 January 2017 | |
06 Jan 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
06 Jan 2017 | AP01 | Appointment of Mr Jason Knights as a director on 6 January 2017 | |
06 Jan 2017 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew John Davison as a director on 6 January 2017 | |
12 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-12
|