Advanced company searchLink opens in new window

KUDOS TAPES LIMITED

Company number 06906330

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)
08 Feb 2016 CH01 Director's details changed for Mrs Susan Bainbridge on 1 February 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90
30 Mar 2015 AD01 Registered office address changed from Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Ian Vincent Dunn on 30 March 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 90
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Nov 2013 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom on 27 November 2013
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Dec 2011 AD01 Registered office address changed from Unit 7D Raleigh Hall Industrial Estate Eccleshall Stafford ST15 8UJ England on 16 December 2011
09 Nov 2011 AP01 Appointment of Mrs Susan Bainbridge as a director
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jul 2011 CERTNM Company name changed adhesive tape company LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
28 Jul 2011 CONNOT Change of name notice
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
24 May 2011 AD03 Register(s) moved to registered inspection location
24 May 2011 AD02 Register inspection address has been changed
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Jan 2011 AD01 Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP United Kingdom on 27 January 2011
04 Oct 2010 AP01 Appointment of Mr Ian Vincent Dunn as a director
04 Oct 2010 TM01 Termination of appointment of Ian Middleton as a director