Advanced company searchLink opens in new window

KUDEMI LTD

Company number 08077247

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)
21 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90,000
26 May 2016 AD01 Registered office address changed from 38 Presburg Road New Malden Surrey KT3 5AH to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 26 May 2016
14 Mar 2016 TM01 Termination of appointment of Winston Abayomi Hunter as a director on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Winston Hunter as a secretary on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 14 March 2016
02 Sep 2015 AAMD Amended accounts for a dormant company made up to 30 November 2014
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
21 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
21 Jul 2014 CH01 Director's details changed for Mr Emlyn Sylvanus Adekunle Palmer on 19 June 2014
18 May 2014 AA01 Current accounting period extended from 31 May 2014 to 30 November 2014
16 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
21 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)