Advanced company searchLink opens in new window

KUDOS QA LIMITED

Company number 12340057

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)
02 Sep 2024 600 Appointment of a voluntary liquidator
02 Sep 2024 LIQ06 Resignation of a liquidator
26 May 2024 AD01 Registered office address changed from The Exchange Buildings First Floor, 35 Market Place Doncaster DN1 1NE England to Leonard Curtis House Elms Square Bury New Road Whitefield Bury M45 7TA on 26 May 2024
26 May 2024 LIQ02 Statement of affairs
15 May 2024 600 Appointment of a voluntary liquidator
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 December 2022
  • GBP 1,001.000
05 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
07 Dec 2021 PSC08 Notification of a person with significant control statement
07 Dec 2021 PSC07 Cessation of David Brian Pitman as a person with significant control on 4 May 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 901.000
20 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 701.000
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 SH08 Change of share class name or designation
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
12 Jan 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
13 Nov 2020 SH02 Sub-division of shares on 30 October 2020
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 501
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 30/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association