ORGANIC KID LIMITED
Status | ACTIVE |
Company No. | 03906857 |
Category | Private Limited Company |
Incorporated | 14 Jan 2000 |
Age | 24 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ORGANIC KID LIMITED is an active private limited company with number 03906857. It was incorporated 24 years, 6 months, 19 days ago, on 14 January 2000. The company address is 1 Innovation Village 1 Innovation Village, Coventry, CV1 2TL, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
Old address: 1 Innovation Village Cheetah Road Coventry West Midlands CV1 2TL United Kingdom
New address: 1 Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
Old address: C/O Exasoft Plc 1 Innovation Village Cheetah Road Coventry CV1 2TL
New address: 1 Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marion Ann Malik
Notification date: 2018-10-03
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Jennifer Malik
Appointment date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Alan Malik
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marion Ann Malik
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Beth Malik
Documents
Termination secretary company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Malik
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-08
Old address: Kagdadia & Co 18 Victoria Terrace Leamington Spa Warwickshire CV31 3AB
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Alan Malik
Documents
Appoint person secretary company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan Malik
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 24 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 24/02/00 from: c/o kagdadia & co 18 victoria terrace lemmington spa warrington CV31 3AB
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 29,WALSALL,WS2 9HQ
Number: | 09725711 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 GROSVENOR STREET,LONDON,W1K 3HZ
Number: | 09971363 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 157 REGICO OFFICES, THE OLD BANK,WATFORD,WD17 1NA
Number: | OC358715 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11193138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KIRKWOOD ROAD,LONDON,SE15 3XX
Number: | 10665461 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOPWITH WAY,ADDLESTONE,KT15 2FT
Number: | 09449272 |
Status: | ACTIVE |
Category: | Private Limited Company |