Advanced company searchLink opens in new window

KUDOS (OCCUPATION) LIMITED

Company number 06600732

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)
18 Mar 2019 TM01 Termination of appointment of Diederick John Santer as a director on 28 February 2019
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
03 Jun 2016 TM01 Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Diederick Santer as a director on 11 May 2016
31 May 2016 TM01 Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Martin Edward Haines as a director on 11 May 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 31 July 2015
05 Aug 2015 TM01 Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
05 Aug 2015 TM01 Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015
05 Aug 2015 TM01 Termination of appointment of Tim Hincks as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Richard Robert Johnston as a director on 31 July 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
08 Jun 2015 AD02 Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
13 May 2015 AP01 Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Mar 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
04 Mar 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association