Advanced company searchLink opens in new window

KUDOS (THIS TOWN) LIMITED

Company number 05306757

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)
04 Mar 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
04 Mar 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
18 Nov 2014 TM01 Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014
18 Nov 2014 TM01 Termination of appointment of Deba Mithal as a director on 17 October 2014
18 Nov 2014 CH01 Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014
18 Nov 2014 TM02 Termination of appointment of Deba Mithal as a secretary on 17 October 2014
22 Sep 2014 TM01 Termination of appointment of Stephen James Nicholas William Garrett as a director on 22 April 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
16 May 2013 AAMD Amended accounts made up to 1 July 2012
09 Apr 2013 AP01 Appointment of Ms Deba Mithal as a director
15 Mar 2013 AA Accounts for a dormant company made up to 1 July 2012
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Dec 2010 CH03 Secretary's details changed for Ms Deba Mithal on 1 October 2009
07 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders