- 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) |
---|---|---|---|
06 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Mark Bentley on 1 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mr Mark Scott on 12 July 2011 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Sep 2010 | TM01 | Termination of appointment of Richard Gilmore as a director | |
09 Mar 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
09 Mar 2010 | AD01 | Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 |