Advanced company searchLink opens in new window

KUDUMO.COM LTD

Company number 12606268

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 AD01 Registered office address changed from Ground Floor,48 White Horse Road London E1 0nd England to 101 Whitechapel High Street London E1 7RA on 4 June 2024
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
12 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from 24 Osborn Street London E1 6TD England to Ground Floor,48 White Horse Road London E1 0nd on 28 February 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
20 May 2022 PSC01 Notification of Nicolae-Ion Frumuzachi as a person with significant control on 17 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
20 May 2022 PSC07 Cessation of Joanna Szymula as a person with significant control on 17 May 2022
20 May 2022 AP01 Appointment of Mr Frumuzachi Nicolae-Ion as a director on 17 May 2022
20 May 2022 TM01 Termination of appointment of Joanna Szymula as a director on 17 May 2022
20 May 2022 AD01 Registered office address changed from 174 Commercial Road London E1 2JY England to 24 Osborn Street London E1 6TD on 20 May 2022
15 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 AD01 Registered office address changed from 31a Station Road London E12 5BP England to 174 Commercial Road London E1 2JY on 25 January 2022
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-15
  • GBP 1