- Company Overview for KOBUDAI LTD (11594656)
- Filing history for KOBUDAI LTD (11594656)
- People for KOBUDAI LTD (11594656)
- More for KOBUDAI LTD (11594656)
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
|
|
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
|
|
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
|
|
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|