- Company Overview for WE ARE KUDOS LIMITED (11803834)
- Filing history for WE ARE KUDOS LIMITED (11803834)
- People for WE ARE KUDOS LIMITED (11803834)
- More for WE ARE KUDOS LIMITED (11803834)
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 |