Advanced company searchLink opens in new window

KUDOS 1430 LIMITED

Company number 07756480

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)
12 Feb 2025 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr hardeep kataria
11 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
25 Jan 2023 PSC07 Cessation of Harjit Singh as a person with significant control on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Harjit Singh as a director on 29 September 2022
04 Oct 2022 SH06 Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 134.25
30 Sep 2022 CAP-SS Solvency Statement dated 26/09/22
30 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CH01 Director's details changed for Mr Harjit Singh on 28 January 2022
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
16 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
09 Apr 2019 CH01 Director's details changed for Mr Harjit Singh on 29 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Rajan Singh Kataria on 29 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Hardeep Kataria on 29 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Jaswinder Singh Johal on 29 March 2019
09 Apr 2019 AD01 Registered office address changed from Unit 10 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB to Granvile House Wallingford Road Uxbridge UB8 2RW on 9 April 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2019 MR04 Satisfaction of charge 077564800006 in full