- Company Overview for KUDOS 1430 LIMITED (07756480)
- Filing history for KUDOS 1430 LIMITED (07756480)
- People for KUDOS 1430 LIMITED (07756480)
- Charges for KUDOS 1430 LIMITED (07756480)
- More for KUDOS 1430 LIMITED (07756480)
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
|
|
30 Sep 2022 | CAP-SS | Solvency Statement dated 26/09/22 | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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 |