ORGANIC KID LIMITED

1 Innovation Village 1 Innovation Village, Coventry, CV1 2TL, West Midlands, United Kingdom
StatusACTIVE
Company No.03906857
CategoryPrivate Limited Company
Incorporated14 Jan 2000
Age24 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Ann Malik

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Beth Malik

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Malik

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Malik

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/01 to 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILTRATION WAREHOUSE LTD

UNIT 29,WALSALL,WS2 9HQ

Number:09725711
Status:ACTIVE
Category:Private Limited Company

LEAMAS GAMES LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:09971363
Status:ACTIVE
Category:Private Limited Company

MALEN GRASSA LLP

OFFICE 157 REGICO OFFICES, THE OLD BANK,WATFORD,WD17 1NA

Number:OC358715
Status:ACTIVE
Category:Limited Liability Partnership

NICOLA LAURA SMITH LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11193138
Status:ACTIVE
Category:Private Limited Company

NUNHEAD EXPRESS LTD

2 KIRKWOOD ROAD,LONDON,SE15 3XX

Number:10665461
Status:ACTIVE
Category:Private Limited Company

PELSCIENCE LTD

10 SOPWITH WAY,ADDLESTONE,KT15 2FT

Number:09449272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source