- Company Overview for KUDOS RESEARCH LIMITED (02028022)
- Filing history for KUDOS RESEARCH LIMITED (02028022)
- People for KUDOS RESEARCH LIMITED (02028022)
- Charges for KUDOS RESEARCH LIMITED (02028022)
- More for KUDOS RESEARCH LIMITED (02028022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
02 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
02 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2024 | DS01 | Application to strike the company off the register | |
04 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Feb 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
01 Feb 2024 | AP01 | Appointment of Mr Michael Madden as a director on 15 December 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Mark Bentley as a director on 31 December 2023 | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Jon Williams as a director on 10 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
30 Jan 2023 | PSC05 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | AD01 | Registered office address changed from Queens House Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 16 March 2021 | |
17 Dec 2020 | MR04 | Satisfaction of charge 9 in full | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates |