Advanced company searchLink opens in new window

KUDOS INNOVATIONS LIMITED

Company number 08642156

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 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 TM01 Termination of appointment of Shalin Pather as a director on 31 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 279.89974
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 AP01 Appointment of Mr Sourav Aditya Dutta as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Anurag Goel as a director on 9 November 2022
04 Oct 2022 AP01 Appointment of Mr Shalin Pather as a director on 1 October 2022
14 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 TM01 Termination of appointment of Jane Kirsty Reoch as a director on 13 April 2022
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
09 Nov 2021 AP01 Appointment of Mr Dinesh Kumar Modi as a director on 2 November 2021
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 255.05162
02 Sep 2021 AD01 Registered office address changed from 3 and 4 Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 2 September 2021
21 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
09 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2018
  • GBP 190.88692
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mr Anurag Goel as a director on 25 March 2021
16 Feb 2021 TM01 Termination of appointment of Dominic Robert Nile Ely as a director on 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 December 2019