Advanced company searchLink opens in new window

KUDOS (GRANTCHESTER 10) LIMITED

Company number 09711790

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 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
25 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
25 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
25 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
03 Sep 2024 MR01 Registration of charge 097117900001, created on 3 September 2024
05 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
15 May 2024 CERTNM Company name changed kudos (orange shirt) LIMITED\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
21 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
26 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
27 Jul 2023 CH01 Director's details changed for Mr Derek O'gara on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Ms Jacqueline Frances Moreton on 27 July 2023
24 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AD03 Register(s) moved to registered inspection location Shepherds Building Central Charecroft Way London W14 0EE
09 Aug 2022 AD02 Register inspection address has been changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates