Advanced company searchLink opens in new window

KUDOS SOLUTIONS LTD

Company number 09814851

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)
12 Jul 2023 AA Accounts for a dormant company made up to 16 November 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
12 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 16 November 2021
31 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
20 Jan 2021 AP01 Appointment of Mr Omokayode Afolabi Osatuberu as a director on 13 January 2021
20 Jan 2021 TM01 Termination of appointment of Omokayode Afolabi Osatuberu as a director on 20 January 2021
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 AD01 Registered office address changed from 48 Langley Court Ellesmere Port CH65 9EE England to 20 Denbigh Court Ellesmere Port Cheshire CH65 5DX on 13 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 PSC01 Notification of Omokayode Afolabi Osatuberu as a person with significant control on 13 January 2021
13 Jan 2021 AP01 Appointment of Mr Omokayode Afolabi Osatuberu as a director on 24 June 2017
13 Jan 2021 TM01 Termination of appointment of Amanda Suzanne Davies as a director on 13 January 2021
13 Jan 2021 PSC07 Cessation of Amanda Suzanne Davies as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 20 Denbigh Court Ellesmere Port CH65 5DX England to 48 Langley Court Ellesmere Port CH65 9EE on 13 January 2021
13 Jan 2021 AA Accounts for a dormant company made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 16 November 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
09 Jul 2020 PSC01 Notification of Amanda Suzanne Davies as a person with significant control on 7 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 AP01 Appointment of Miss Amanda Suzanne Davies as a director on 24 June 2016
07 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from 17 Park Road Ellesmere Port Cheshire CH65 0DF United Kingdom to 20 Denbigh Court Ellesmere Port CH65 5DX on 7 July 2020