Advanced company searchLink opens in new window

KUDU INVESTMENT HOLDINGS LIMITED

Company number 13087565

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2023 AP01 Appointment of Jennifer Elizabeth Lambkin as a director on 4 October 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CH01 Director's details changed for Mr Nicholas Porter on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ England to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
29 Mar 2022 AP01 Appointment of Mr Nicholas Porter as a director on 23 March 2022
29 Mar 2022 TM01 Termination of appointment of Rebecca Louise Taylor as a director on 24 March 2022
29 Mar 2022 TM01 Termination of appointment of Donatella Fanti as a director on 24 March 2022
29 Mar 2022 AP01 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 23 March 2022
15 Feb 2022 MR01 Registration of charge 130875650002, created on 11 February 2022
25 Jan 2022 PSC07 Cessation of Lis Holdco Limited as a person with significant control on 19 January 2022
25 Jan 2022 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ England to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 19 January 2022
19 Jan 2022 AP04 Appointment of St. Modwen Corporate Services Limited as a secretary on 17 January 2022
19 Jan 2022 TM02 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 17 January 2022
19 Jan 2022 AD01 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ on 19 January 2022
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
06 Jan 2022 PSC02 Notification of Lis Holdco Limited as a person with significant control on 26 November 2021
05 Jan 2022 PSC07 Cessation of Dawn Investment Holdings Limited as a person with significant control on 26 November 2021
05 Jan 2022 AP01 Appointment of Ms Donatella Fanti as a director on 26 November 2021