- Company Overview for KUDOS BODYWORKS LTD (10167329)
- Filing history for KUDOS BODYWORKS LTD (10167329)
- People for KUDOS BODYWORKS LTD (10167329)
- More for KUDOS BODYWORKS LTD (10167329)
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) |
---|---|---|---|
13 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mrs Nina Dhanjal on 1 November 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
22 May 2023 | CH01 | Director's details changed for Mrs Nina Dhanjal on 16 November 2021 | |
22 May 2023 | PSC04 | Change of details for Mr Marcus Dhanjal as a person with significant control on 16 November 2021 | |
18 Apr 2023 | AD01 | Registered office address changed from Railway Yard Stroud Road South Norwood London SE25 5DR United Kingdom to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 18 April 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Ms Nina Denman on 1 June 2018 | |
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 14 Crozier Drive Selsdon Surrey CR2 8DX United Kingdom to Railway Yard Stroud Road South Norwood London SE25 5DR on 26 November 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
02 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | PSC01 | Notification of Marcus Dhanjal as a person with significant control on 6 May 2016 | |
09 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
09 May 2016 | TM01 | Termination of appointment of Marcus Dhanjal as a director on 9 May 2016 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|