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)
14 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
14 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/12/2015 to 30/12/2015.
13 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 119.54898
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016.
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 108.00073
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016.
03 Mar 2016 SH08 Change of share class name or designation
08 Jan 2016 AD01 Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 2a Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER on 8 January 2016
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 108.001
20 May 2015 SH08 Change of share class name or designation
20 May 2015 SH02 Sub-division of shares on 25 March 2015
20 May 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 108.00073
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2015 AP01 Appointment of Mr Callum Sean Campbell as a director on 23 April 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AAMD Amended total exemption small company accounts made up to 7 August 2014
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
03 Mar 2015 AA01 Previous accounting period shortened from 7 August 2015 to 31 December 2014
14 Nov 2014 AA Total exemption small company accounts made up to 7 August 2014
21 Oct 2014 AA01 Previous accounting period shortened from 31 August 2014 to 7 August 2014
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
18 Mar 2014 AD01 Registered office address changed from Thornbury House 18 Woodlands Gerrards Cross Buckinghamshire SL9 8DD United Kingdom on 18 March 2014
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted