Advanced company searchLink opens in new window

KUDOS ROADSHOW LTD

Company number 06921714

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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