Advanced company searchLink opens in new window

KUDOS PROPERTY GROUP LTD

Company number 08539327

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)
26 Apr 2024 AA Micro company accounts made up to 31 May 2023
28 Feb 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
28 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
15 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from East 3 Winnington Hall Winnington Northwich CW8 4DU England to Suite 2 ,the Estate Office Unit 8 New Cheshire Buiness Park ,Wincham Lane Wincham Northwich CW9 6GG on 7 June 2022
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 May 2020
14 Nov 2020 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH England to East 3 Winnington Hall Winnington Northwich CW8 4DU on 14 November 2020
15 Oct 2020 CERTNM Company name changed qualair LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
11 Jun 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Suite 2, Second Floor, Orange Zone Halton Lea Runcorn Cheshire WA7 2HF England to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH on 17 March 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Sep 2017 AD01 Registered office address changed from 189 Beach Road Hartford Northwich Cheshire CW8 3AD to Suite 2, Second Floor, Orange Zone Halton Lea Runcorn Cheshire WA7 2HF on 6 September 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
13 Apr 2016 CH01 Director's details changed for Mr Andrew Windsor on 13 April 2016