KUDOS SOFTWARE LTD.



Company Documents

DateDescription
09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
09/01/239 January 2023 Registered office address changed from Cliff House Cliff Road Salcombe Devon TQ8 8JQ to First Floor Office Suite Higher Mill Lane Buckfast Buckfastleigh TQ11 0EN on 2023-01-09

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Jonathan Peter Barrett on 2021-10-15

View Document

29/10/2129 October 2021 Director's details changed for Ms Sarah Louise Dodd on 2021-10-15

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HARTMAN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM FRANKE

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MRS MARY ANN KATHLEEN ROBERTS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD

View Document

13/05/1613 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR THOMAS JOHN HOLE

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS SARAH LOUISE DODD

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030397000003

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR SIMON ROBERT HARTMAN

View Document

30/05/1330 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1217 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STAREY

View Document

26/04/1026 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER BARRETT / 29/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUTTERFIELD STAREY / 29/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT WALKER / 29/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL ARNOLD / 01/01/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER BETTS

View Document



22/09/0822 September 2008 DIRECTOR RESIGNED HEATHER BETTS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR WILLIAM MICHAEL ARNOLD

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MRS HEATHER ALISON BETTS

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR NICHOLAS ROBERT WALKER

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: ROSEDALE GRENVILLE ROAD SALCOMBE DEVON TQ8 8BJ

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company