Advanced company searchLink opens in new window

KUDOS INTERNATIONAL NETWORK LIMITED

Company number 07917728

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)
14 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
30 May 2024 AA Micro company accounts made up to 31 October 2023
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
30 Dec 2023 CH01 Director's details changed for Mr Alun David Morgan on 30 December 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
09 Jan 2023 AD01 Registered office address changed from 10 Main Road Crynant Neath SA10 8RE Wales to Princess House Princess Way Swansea SA1 3LW on 9 January 2023
25 Jul 2022 PSC07 Cessation of Michael Ian Leslie Scott as a person with significant control on 25 July 2022
25 Jul 2022 PSC07 Cessation of Margaret Scott as a person with significant control on 25 July 2022
25 Jul 2022 PSC07 Cessation of Alun David Morgan as a person with significant control on 25 July 2022
25 Jul 2022 PSC07 Cessation of Gaas Investments Limited as a person with significant control on 25 July 2022
25 Jul 2022 PSC02 Notification of Gorsafle Ltd as a person with significant control on 25 July 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 May 2022 AD01 Registered office address changed from 1 Grange Wood Grammar School Lane West Kirby Wirral CH48 8BU to 10 Main Road Crynant Neath SA10 8RE on 3 May 2022
03 May 2022 TM01 Termination of appointment of Michael Ian Leslie Scott as a director on 1 May 2022
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Jul 2020 PSC02 Notification of Gaas Investments Limited as a person with significant control on 1 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 4
09 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Feb 2019 PSC01 Notification of Alun David Morgan as a person with significant control on 6 April 2016
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates