Advanced company searchLink opens in new window

KUDOS (GRANTCHESTER SEVEN) LIMITED

Company number 11940238

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)
22 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
20 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
20 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
14 Nov 2023 AA01 Previous accounting period extended from 30 April 2023 to 30 October 2023
06 Sep 2023 AA Accounts for a small company made up to 30 April 2022
26 Jul 2023 CH01 Director's details changed for Mr Derek O'gara on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Ms Jacqueline Frances Moreton on 26 July 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Jul 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
21 Jun 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
04 May 2022 TM01 Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
22 Jul 2021 MR01 Registration of charge 119402380001, created on 21 July 2021
14 May 2021 AA Accounts for a dormant company made up to 30 April 2020
13 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
22 Sep 2020 AP01 Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Apr 2019 AD01 Registered office address changed from 12-14 Amwell Street Charecroft Way London London Gt London EC1R 1UQ United Kingdom to 12-14 Amwell Street London EC1R 1UQ on 16 April 2019
11 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-11
  • GBP 1