Advanced company searchLink opens in new window

KUDOS (CUT) LIMITED

Company number 06185099

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)
17 May 2010 CH01 Director's details changed for Mr Daniel Isaacs on 1 October 2009
17 May 2010 CH03 Secretary's details changed for Deba Mithal on 1 October 2009
02 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288a Director appointed mr daniel isaacs
21 Aug 2009 288a Director appointed mr simon maximillian crawford collins
21 Aug 2009 288b Appointment Terminated Director stephen garrett
21 Aug 2009 288b Appointment Terminated Director jane featherstone
19 May 2009 395 Particulars of a mortgage or charge / charge no: 4
18 May 2009 395 Particulars of a mortgage or charge / charge no: 3
08 May 2009 363a Return made up to 26/03/09; full list of members
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
13 Oct 2008 AA Full accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 26/03/08; full list of members
11 Aug 2008 353 Location of register of members
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
17 Mar 2008 288c Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit guara agree 06/02/08
20 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2007 288b Director resigned
01 Dec 2007 288a New director appointed
17 May 2007 288c Director's particulars changed
17 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07