KIDS ESSENTIALS LIMITED
Status | ACTIVE |
Company No. | 08545567 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 2 months, 5 days |
Jurisdiction | England 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
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
Capital allotment shares
Date: 23 Oct 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-01
Capital : 102 GBP
Documents
Capital allotment shares
Date: 20 Oct 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-01
Capital : 101 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
686 ALDRIDGE ROAD,BIRMINGHAM,B44 8NJ
Number: | 04910665 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 10505879 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-38 WHALLEY BANKS,BLACKBURN,BB2 1NU
Number: | 07905436 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW HEY,FARNHAM,GU10 1LF
Number: | 04880966 |
Status: | ACTIVE |
Category: | Private Limited Company |