- Company Overview for KUDOS ROADSHOW LTD (06921714)
- Filing history for KUDOS ROADSHOW LTD (06921714)
- People for KUDOS ROADSHOW LTD (06921714)
- Charges for KUDOS ROADSHOW LTD (06921714)
- More for KUDOS ROADSHOW LTD (06921714)
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) |
---|---|---|---|
08 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
24 Oct 2018 | MR01 | Registration of charge 069217140007, created on 23 October 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr Jaswinder Singh Johal on 9 March 2017 | |
26 Jan 2018 | PSC05 | Change of details for Kudos 1430 Limited as a person with significant control on 6 April 2016 | |
03 Jan 2018 | MR01 |
Registration of charge 069217140006, created on 21 December 2017
|
|
22 Dec 2017 | MR04 | Satisfaction of charge 069217140002 in full | |
07 Aug 2017 | MR01 | Registration of charge 069217140005, created on 3 August 2017 | |
08 May 2017 | MR01 | Registration of charge 069217140004, created on 3 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
28 Nov 2016 | MR01 | Registration of charge 069217140003, created on 18 November 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
09 Jan 2014 | MR01 | Registration of charge 069217140002 | |
09 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from Unit 9 Mill West Mill Street Slough Bershire SL2 5AD England on 7 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Rajan Kataria on 1 June 2012 |