- Company Overview for KUDU INVESTMENT HOLDINGS LIMITED (13087565)
- Filing history for KUDU INVESTMENT HOLDINGS LIMITED (13087565)
- People for KUDU INVESTMENT HOLDINGS LIMITED (13087565)
- Charges for KUDU INVESTMENT HOLDINGS LIMITED (13087565)
- More for KUDU INVESTMENT HOLDINGS LIMITED (13087565)
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
|
|
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 |