Advanced company searchLink opens in new window

WE ARE KUDOS LIMITED

Company number 11803834

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Nov 2024 AD01 Registered office address changed from Charlotte House Stanier Way Pride Park Derby DE21 6BF United Kingdom to 9 Red Gables Court Leigh Stoke-on-Trent ST10 4SH on 7 November 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CH01 Director's details changed for Mrs Denise Caroline Leatt on 5 October 2020
06 Oct 2020 PSC04 Change of details for Mr David Leslie Leatt as a person with significant control on 5 October 2020
06 Oct 2020 CH01 Director's details changed for Mr David Leslie Leatt on 5 October 2020
09 Jul 2020 PSC04 Change of details for Mr David Leslie Leatt as a person with significant control on 28 May 2020
09 Jul 2020 PSC07 Cessation of Ian Peter Guildford as a person with significant control on 28 May 2020
11 Jun 2020 TM01 Termination of appointment of Ian Peter Guildford as a director on 28 May 2020
06 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
28 Jan 2020 PSC07 Cessation of Denise Caroline Leatt as a person with significant control on 21 January 2020
29 Oct 2019 SH08 Change of share class name or designation
29 Oct 2019 SH10 Particulars of variation of rights attached to shares
10 Apr 2019 CH01 Director's details changed for Mrs Denise Caroline Leatt on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr David Leslie Leatt on 10 April 2019
10 Apr 2019 PSC04 Change of details for Mrs Denise Caroline Leatt as a person with significant control on 10 April 2019