Advanced company searchLink opens in new window

KU'DAH HOLDINGS LTD

Company number 11597418

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 36 Sun Street Waltham Abbey EN9 1EJ England to C/O Mf Accountants 36 Sun Street Waltham Abbey EN9 1EJ on 7 January 2025
16 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
26 Jul 2024 AA Micro company accounts made up to 31 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
01 Aug 2023 PSC04 Change of details for Mrs Judith Miller as a person with significant control on 31 July 2023
01 Aug 2023 PSC04 Change of details for Mrs Judith Miller as a person with significant control on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mrs Judith Miller on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mrs Judith Miller as a person with significant control on 31 July 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Mar 2023 AD01 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to 36 Sun Street Waltham Abbey EN9 1EJ on 16 March 2023
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Mar 2021 MR01 Registration of charge 115974180001, created on 4 March 2021
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 PSC04 Change of details for Mrs Sharon Miller as a person with significant control on 1 October 2018
12 Oct 2018 CH01 Director's details changed for Mrs Sharon Miller on 1 October 2018
01 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-01
  • GBP 2