- Company Overview for KUDOS (FIXER) LIMITED (06185323)
- Filing history for KUDOS (FIXER) LIMITED (06185323)
- People for KUDOS (FIXER) LIMITED (06185323)
- Charges for KUDOS (FIXER) LIMITED (06185323)
- More for KUDOS (FIXER) LIMITED (06185323)
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) |
---|---|---|---|
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2008 | 363a | Return made up to 26/03/08; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 12-14 amwell street london EC1R 1UQ | |
06 Aug 2008 | 190 | Location of debenture register | |
06 Aug 2008 | 353 | Location of register of members | |
23 Jun 2008 | 288a | Director appointed mr daniel isaacs | |
17 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2008 | 288c | Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom | |
01 Dec 2007 | 288b | Director resigned | |
01 Dec 2007 | 288a | New director appointed | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
17 May 2007 | 288c | Director's particulars changed | |
17 May 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
26 Mar 2007 | NEWINC | Incorporation |