THE KIDS FOOD COMPANY LIMITED

2nd Floor 45 Grosvenor Road, St Albans, AL1 3AW, Hertfordshire, England
StatusACTIVE
Company No.06881545
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE KIDS FOOD COMPANY LIMITED is an active private limited company with number 06881545. It was incorporated 15 years, 2 months, 15 days ago, on 20 April 2009. The company address is 2nd Floor 45 Grosvenor Road, St Albans, AL1 3AW, Hertfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Lant

Appointment date: 2024-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Forrest

Termination date: 2024-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Forrest

Appointment date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Marcel Matthieu Maria Boone

Termination date: 2023-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 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: 07 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

Old address: 1st Floor Rose House Bell Lane Office Village Bell Lane Amersham HP6 6FA England

New address: 2nd Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lotus Bakeries Nv

Notification date: 2020-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lotus Bakeries Uk Limited

Cessation date: 2020-12-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Twan Thorn

Appointment date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Philip Mather

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Louise Preston

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/04/2019

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: 1st Floor, Rose House Bell Lane Little Chalfont Buckinghamshire HP6 6FA England

New address: 1st Floor Rose House Bell Lane Office Village Bell Lane Amersham HP6 6FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: Kiddy Hq Amersham Court 152 Station Road Amersham Buckinghamshire HP6 5DW

New address: 1st Floor, Rose House Bell Lane Little Chalfont Buckinghamshire HP6 6FA

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-26

Psc name: Lotus Bakeries Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Louise Preston

Cessation date: 2018-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lotus Bakeries Uk Limited

Notification date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Philip Sanderson

Termination date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Richard Hook

Termination date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Browne

Termination date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Browne

Termination date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Maes

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Marcel Matthieu Maria Boone

Appointment date: 2018-07-26

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital cancellation shares

Date: 17 Jul 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-04

Capital : 1,637 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-07

Capital : 1,638 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-10

Capital : 1,638 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Browne

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Walker

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Mcdonnell

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Mcdonnell

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 02 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 05 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-05

Capital : 1,374.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Neil Philip Sanderson

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Sally Louise Preston

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Neil Philip Mather

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Antony Richard Hook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Martin Walker

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hicks

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 4 Market Square Amersham Buckinghamshire HP7 0DQ

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Stephen Paul Browne

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-21

Capital : 1,309 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 02 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-01

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 12 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Philip Mather

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mr Antony Richard Hook

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Ms Sally Louise Preston

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 11 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-11

Capital : 71 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Philip Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Francis Hicks

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: 4 Market Square Amersham Buckinghamshire HP7 0DQ

Documents

View document PDF


Some Companies

CC ELECTRICAL (LEEDS) LTD

125 HOLMSLEY LANE,LEEDS,LS26 8SB

Number:10545089
Status:ACTIVE
Category:Private Limited Company

IT'S RUDE TO STARE LTD

48 48 EDEN WAY,BECKENHAM,BR3 3DJ

Number:08428929
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD VALETING CENTRE LTD

ARNEX HOUSE,DAVENTRY,NN11 4DS

Number:10070163
Status:ACTIVE
Category:Private Limited Company

MEDISMART TECHNOLOGIES LTD

310-312 DALLOW ROAD,LUTON,LU1 1TD

Number:10780097
Status:ACTIVE
Category:Private Limited Company

NEWPORT ORTHODONTICS LIMITED

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:07203883
Status:ACTIVE
Category:Private Limited Company

ONSITE GAMING LLP

UNIT 1, KINGS MEADOW,,OXFORD,OX2 0DP

Number:OC417272
Status:ACTIVE
Category:Limited Liability Partnership

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