Advanced company searchLink opens in new window

KOBUDAI LTD

Company number 11594656

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)
07 Jan 2025 AD01 Registered office address changed from Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW to 206 Amyand Park Road Flat 2, 206 Amyand Park Road St Margarets Twickenham TW1 3HY on 7 January 2025
25 Jun 2024 AD01 Registered office address changed from Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB to Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW on 25 June 2024
22 Jun 2023 AD01 Registered office address changed from Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ to Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB on 22 June 2023
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 TM02 Termination of appointment of Anna Fraser-Harris as a secretary on 3 February 2022
17 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
08 Jul 2021 AA Micro company accounts made up to 30 September 2020
14 May 2021 CH01 Director's details changed for Mr Glen Vincent Christopher Kirby on 14 May 2021
16 Apr 2021 AD01 Registered office address changed from 8 Andover Road Southsea Hampshire PO4 9QG United Kingdom to Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ on 16 April 2021
08 Jan 2021 CH01 Director's details changed for Mr Glen Vincent Christopher Kirby on 8 January 2021
10 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with updates
24 Jul 2020 PSC02 Notification of Green 13 Films as a person with significant control on 26 June 2019
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 116.1
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 114.3
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
30 Oct 2018 PSC02 Notification of West One Ent. Ltd as a person with significant control on 30 October 2018
30 Oct 2018 PSC07 Cessation of Glen Vincent Christopher Kirby as a person with significant control on 30 October 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 100
28 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-28
  • GBP 1