KIDS ESSENTIALS LIMITED

9 Birkdale Street 9 Birkdale Street, Manchester, M8 0WE, United Kingdom
StatusACTIVE
Company No.08545567
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

KIDS ESSENTIALS LIMITED is an active private limited company with number 08545567. It was incorporated 11 years, 2 months, 5 days ago, on 28 May 2013. The company address is 9 Birkdale Street 9 Birkdale Street, Manchester, M8 0WE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jul 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-27

Officer name: Mr Juma Gul Arsalah

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-27

Psc name: Mr Juma Gul Arsalah

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jani Gul Ahmadzi

Notification date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Juma Gul Arsalah

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT United Kingdom

New address: 9 Birkdale Street Cheetham Hill Manchester M8 0WE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ

New address: Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-15

Psc name: Mr Juma Gul Arsalah

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Mohammed Goul Arsalah

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naqibullah Jalali

Termination date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naqibullah Jalali

Appointment date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Cheetwood House Cheetwood Road Manchester M8 8AQ England

New address: Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF

New address: Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: Casablanca Mill 19 Sherborne Street West Unit 3a, Ground Floor Salford, Manchester M3 7LF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: Casablanca Mill 19 Sherborne Street West Salford M3 7LF

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-16

Officer name: Mr Mohammed Goul Arsalah

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLYN GARAGE LIMITED

686 ALDRIDGE ROAD,BIRMINGHAM,B44 8NJ

Number:04910665
Status:ACTIVE
Category:Private Limited Company

EDENLODGE PROPERTIES LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:05077178
Status:ACTIVE
Category:Private Limited Company

EDUCATION SUPPORT (SOUTHEND) LIMITED

1 KINGSWAY,LONDON,WC2B 6AN

Number:04114185
Status:ACTIVE
Category:Private Limited Company

MERCURY ENTERPRISES LTD

75 KENTON STREET,LONDON,WC1N 1NN

Number:10505879
Status:ACTIVE
Category:Private Limited Company

MOJO PROPERTIES LIMITED

34-38 WHALLEY BANKS,BLACKBURN,BB2 1NU

Number:07905436
Status:ACTIVE
Category:Private Limited Company

R AND D GROUNDWORKS LIMITED

WILLOW HEY,FARNHAM,GU10 1LF

Number:04880966
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