KAUDZE INFORMATION TECHNOLOGY AND DESIGN LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM C/O PATRICK CHARLES & CO DELTA VIEW COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/05/168 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/02/1614 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O PATRICK CHARLES & CO CANNON HOUSE COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED GEORGINA ENGLISH

View Document

22/03/1322 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM PATRICK CHARLES & CO HAMMOND HOUSE 2259/61 COVENTRY ROAD, SHELDON BIRMINGHAM WEST MIDLANDSB26 3PA

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT PETER KAUDZE / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 43 TIVERTON DRIVE HORESTON GRANGE NUNEATON WARWICKSHIRE CV11 6YJ

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information