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)
09 Jul 2020 AP01 Appointment of Ms Alison Mary Forrestal as a director on 27 February 2020
09 Jan 2020 TM01 Termination of appointment of Jonathan James Garnham Conibear as a director on 7 January 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
06 Jun 2019 TM01 Termination of appointment of Edward Aston Wass as a director on 23 May 2019
04 Jun 2019 AP01 Appointment of Ms Jane Reoch as a director on 23 May 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 201.00000
  • ANNOTATION Replacement a replacement SH01 was registered on 22/08/2019 and again on 06/08/221 as the original document was not properly delivered.
17 Dec 2018 AP01 Appointment of Mr Edward Aston Wass as a director on 28 November 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 190.88692
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2021.
12 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 TM01 Termination of appointment of Charlotte Arbuthnott as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Callum Sean Campbell as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Jan Christopher Maier as a director on 28 November 2018
05 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 AD01 Registered office address changed from 2a Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER to 3 and 4 Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER on 1 December 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Dominic Robert Nile Ely as a director on 28 April 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
21 Aug 2017 CH01 Director's details changed for Charlotte Arbuthnott on 21 August 2017
21 Aug 2017 AP01 Appointment of Mr Jan Christopher Maier as a director on 28 April 2017
21 Aug 2017 AP01 Appointment of Mr Jonathan James Garnham Conibear as a director on 28 April 2017
21 Aug 2017 CH01 Director's details changed for Mr Callum Sean Campbell on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Charlotte Arbuthnott on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Charlotte Arbuthnott on 21 August 2017