- Company Overview for KUDOS INNOVATIONS LIMITED (08642156)
- Filing history for KUDOS INNOVATIONS LIMITED (08642156)
- People for KUDOS INNOVATIONS LIMITED (08642156)
- More for KUDOS INNOVATIONS LIMITED (08642156)
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
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
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
|
|
24 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
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
|
|
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 Aug 2013 | NEWINC |
Incorporation
|