KUDOCS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Matthew Wyatt Timothy Clover as a director on 2025-01-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Oliver George Stanley on 2023-11-01

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

23/11/2223 November 2022 Cessation of Patrick John Denis Tolhurst as a person with significant control on 2021-10-06

View Document

23/11/2223 November 2022 Notification of a person with significant control statement

View Document

23/11/2223 November 2022 Cessation of Philip John Tolhurst as a person with significant control on 2021-10-06

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Secretary's details changed for Mr Patrick Tolhurst on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Patrick John Denis Tolhurst as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Patrick John Denis Tolhurst on 2021-12-17

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK TOLHURST / 05/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / PATRICK JOHN DENIS TOLHURST / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DENIS TOLHURST / 05/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK TOLHURST / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DENIS TOLHURST / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / PATRICK JOHN DENIS TOLHURST / 04/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 1731.67

View Document

11/02/2011 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 1713.17

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STANLEY / 10/01/2020

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 1713.17

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 1684.34

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 1692.34

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STANLEY / 06/12/2019

View Document

06/12/196 December 2019 01/07/19 STATEMENT OF CAPITAL GBP 1646.61

View Document

06/12/196 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 1646.84

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOLHURST

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED OLIVER STANLEY

View Document

08/07/198 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1646.6

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1534.45

View Document

03/04/193 April 2019 ADOPT ARTICLES 26/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TOLHURST / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN TOLHURST / 25/03/2019

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN DENIS TOLHURST / 17/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 SECOND FILED SH01 - 16/10/17 STATEMENT OF CAPITAL GBP 1377.50

View Document

18/10/1718 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 1187.5

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BARNETT

View Document

24/03/1724 March 2017 SECOND FILED SH01 - 08/11/16 STATEMENT OF CAPITAL GBP 1187.50

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 1187.5

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR SIMON ANDREW DALTON HALL

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR PATRICK TOLHURST

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH HOUSE PARTNERS LLP

View Document

30/12/1530 December 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PATRICK JOHN DENIS TOLHURST

View Document

05/11/155 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 750

View Document

03/11/153 November 2015 SUB-DIVISION 07/10/15

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MATTHEW WYATT TIMOTHY CLOVER

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR STUART PAUL BARNETT

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 750

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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