KUDOS INTERNATIONAL NETWORK LIMITED
Company number 07917728
- Company Overview for KUDOS INTERNATIONAL NETWORK LIMITED (07917728)
- Filing history for KUDOS INTERNATIONAL NETWORK LIMITED (07917728)
- People for KUDOS INTERNATIONAL NETWORK LIMITED (07917728)
- More for KUDOS INTERNATIONAL NETWORK LIMITED (07917728)
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
|
|
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 |