Advanced company searchLink opens in new window

KUDOCS LIMITED

Company number 09611371

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)
25 Mar 2019 CH01 Director's details changed for Mr Philip John Tolhurst on 25 March 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 May 2018 PSC04 Change of details for Mr Patrick John Denis Tolhurst as a person with significant control on 17 May 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,377.50
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,187.5
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2017
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Stuart Paul Barnett as a director on 1 March 2017
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,187.50
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,187.5
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
04 Nov 2016 AP01 Appointment of Mr Simon Andrew Dalton Hall as a director on 3 November 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
19 May 2016 AP03 Appointment of Mr Patrick Tolhurst as a secretary on 26 April 2016
18 May 2016 TM02 Termination of appointment of Marlborough House Partners Llp as a secretary on 17 May 2016
30 Dec 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr patrick john denis tolhurst
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 750
03 Nov 2015 SH02 Sub-division of shares on 7 October 2015
30 Oct 2015 AP01 Appointment of Mr Matthew Wyatt Timothy Clover as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Mr Stuart Paul Barnett as a director on 30 October 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 750
28 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-28
  • GBP 2
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 30/12/2015 as it was factually inaccurate.