Advanced company searchLink opens in new window

KUDOS DATA SOLUTIONS GROUP LTD

Company number 10715890

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)
14 May 2024 AD01 Registered office address changed from Hyatt Place 50-60 Broomfield Road Chelmsford Essex England to 46-54 High Street Ingatestone Essex CM4 9DW on 14 May 2024
14 May 2024 PSC05 Change of details for Data Hq Holdings Ltd as a person with significant control on 1 April 2024
20 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
28 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
12 Feb 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
02 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with updates
01 Jun 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
11 Mar 2020 AD01 Registered office address changed from 56 Thorne Road Doncaster South Yorkshire DN1 2JW England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex on 11 March 2020
11 Mar 2020 PSC02 Notification of Data Hq Holdings Ltd as a person with significant control on 10 March 2020
11 Mar 2020 PSC07 Cessation of Antony Mark Robinson as a person with significant control on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Nicola Gill as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Antony Mark Robinson as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Timothy Paul Holt as a director on 10 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Aug 2018 AD01 Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to 56 Thorne Road Doncaster South Yorkshire DN1 2JW on 14 August 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates