Advanced company searchLink opens in new window

PROJECT KUDOS LIMITED

Company number 07022075

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)
16 Mar 2017 COCOMP Order of court to wind up
25 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
25 Oct 2016 AD01 Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ to 43 Berkeley Square London W1J 5AP on 25 October 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Feb 2015 AD01 Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 26 February 2015
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
17 Sep 2014 CH01 Director's details changed for Mr Lee Grant Smith on 1 May 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 May 2014 AD01 Registered office address changed from Malvern House Suites 4&5 Solihull West Midlands B91 3DL on 30 May 2014
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Mr Lee Smith on 17 September 2011
17 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from 11 Matley Gardens Southampton SO40 8EY Uk on 19 April 2010
21 Oct 2009 CH01 Director's details changed for Mr Lee Smith on 17 September 2009
17 Sep 2009 NEWINC Incorporation