Advanced company searchLink opens in new window

KUDOS PHARMACEUTICALS LIMITED

Company number 03479984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2019 TM01 Termination of appointment of Katie Louise Jackson-Turner as a director on 27 February 2019
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Iain Alistair Collins as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Ian Martin David Brimicombe as a director on 31 May 2017
17 Mar 2017 AP03 Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017
17 Mar 2017 AP01 Appointment of Katie Louise Jackson-Turner as a director on 16 March 2017
16 Mar 2017 TM02 Termination of appointment of Katie Louise Jackson-Turner as a secretary on 16 March 2017
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
01 May 2016 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 62,777.37
13 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Claire-Marie O'grady as a secretary on 31 July 2015
24 Jul 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Katie Louise Jackson-Turner
03 Jul 2015 AP03 Appointment of Katie Louise Jackson-Turner as a secretary on 15 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/07/2015
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 62,777.37
23 Sep 2014 MISC Section 519
23 Sep 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 62,777.37
18 Jul 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011