Advanced company searchLink opens in new window

KUDOS INVESTMENTS LIMITED

Company number 05638711

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)
17 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with updates
17 Jan 2025 PSC04 Change of details for Mark Angus Shearer as a person with significant control on 28 November 2024
17 Jan 2025 AD01 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 4th Floor, Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU on 17 January 2025
15 Dec 2023 AA Micro company accounts made up to 30 September 2023
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Aug 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
03 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020
02 Dec 2019 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
19 Dec 2018 PSC04 Change of details for Mark Angus Shearer as a person with significant control on 30 November 2018
19 Dec 2018 CH01 Director's details changed for Mark Angus Shearer on 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
07 Dec 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 7 December 2018
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates