- Company Overview for KUDOS FINANCIAL SERVICES LTD (SC132530)
- Filing history for KUDOS FINANCIAL SERVICES LTD (SC132530)
- People for KUDOS FINANCIAL SERVICES LTD (SC132530)
- Charges for KUDOS FINANCIAL SERVICES LTD (SC132530)
- More for KUDOS FINANCIAL SERVICES LTD (SC132530)
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 Nov 2015 | TM01 | Termination of appointment of Alan David Fergusson as a director on 25 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Ian Thomas Mattioli as a director on 25 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of James Gordon Tennent as a director on 25 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 66-68 Queens Road Aberdeen Aberdeenshire AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 | |
06 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Jan 2015 | CH01 | Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Michael George Pappas as a director on 26 August 2014 | |
27 May 2014 | CERTNM |
Company name changed kudos independent financial services LTD.\certificate issued on 27/05/14
|
|
07 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Alan David Fergusson on 7 May 2014 | |
22 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
01 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
11 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
08 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 May 2012 | |
20 Sep 2011 | AP01 | Appointment of Ian Thomas Mattioli as a director | |
20 Sep 2011 | AP01 | Appointment of Murray Beveridge Smith as a director | |
20 Sep 2011 | AP01 | Appointment of Nathan James Mclean Imlach as a director | |
17 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders |