- Company Overview for PROJECT KUDOS GROUP LIMITED (08538892)
- Filing history for PROJECT KUDOS GROUP LIMITED (08538892)
- People for PROJECT KUDOS GROUP LIMITED (08538892)
- More for PROJECT KUDOS GROUP LIMITED (08538892)
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 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | TM01 | Termination of appointment of Steve Edward Wright as a director on 27 March 2017 | |
22 Jan 2017 | AD01 | Registered office address changed from Ocean Village Ic Ocean Way Southampton SO14 3JZ England to 43 Berkeley Square London W1J 5AP on 22 January 2017 | |
25 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AD01 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Ocean Village Ic Ocean Way Southampton SO14 3JZ on 25 May 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | CERTNM |
Company name changed asset management enterprises LIMITED\certificate issued on 03/07/15
|
|
01 Jul 2015 | CONNOT | Change of name notice | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from Suite 4/5 New Road Solihull West Midlands B91 3DL England on 27 May 2014 | |
21 May 2013 | NEWINC |
Incorporation
|