Advanced company searchLink opens in new window

KIDZ-ECO CIC

Company number SC368098

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)
12 Jan 2024 CS01 Confirmation statement made on 5 November 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
15 Nov 2022 TM01 Termination of appointment of Colin Bamford Hilditch as a director on 11 November 2022
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
15 Mar 2016 AP01 Appointment of Mr Colin Bamford Hilditch as a director on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Colin Henry Thomas Gibson as a director on 3 March 2016
16 Nov 2015 AR01 Annual return made up to 5 November 2015 no member list
02 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
25 Mar 2015 AD01 Registered office address changed from 11 King Street Bathgate West Lothian EH48 1NU to 20-24 George Street Bathgate West Lothian EH48 1PW on 25 March 2015
03 Dec 2014 AR01 Annual return made up to 5 November 2014 no member list
03 Dec 2014 AP01 Appointment of Ms June Gardner as a director on 1 September 2014
05 Sep 2014 AA Total exemption full accounts made up to 30 November 2013