Advanced company searchLink opens in new window

EXOTIC KUDOS LTD

Company number 12113039

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AD01 Registered office address changed from 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 20-30 a Office 4 Abington Street Northampton Northamptonshire NN1 2AA on 6 April 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
27 May 2020 PSC08 Notification of a person with significant control statement
27 May 2020 PSC07 Cessation of Ephraim Kumbani as a person with significant control on 27 May 2020
27 May 2020 PSC01 Notification of Ephraim Kumbani as a person with significant control on 27 May 2020
27 May 2020 PSC08 Notification of a person with significant control statement
26 May 2020 PSC08 Notification of a person with significant control statement
14 May 2020 PSC01 Notification of Ephraim Kumbani as a person with significant control on 14 May 2020
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
14 May 2020 AD01 Registered office address changed from Ephraim Kumbani 27 Timken Way South Duston Northampton Northamptonshire NN5 6FE United Kingdom to 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ on 14 May 2020
13 May 2020 AP03 Appointment of Mr Ephraim Kumbani as a secretary on 13 May 2020
02 Aug 2019 CH01 Director's details changed for Mr Ephraim Kumbani on 2 August 2019
01 Aug 2019 AP01 Appointment of Mr Desmond Russel Kumbani as a director on 1 August 2019
19 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-19
  • GBP 2