KUDOS ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

09/06/259 June 2025 Director's details changed for Kenneth John Bate on 2025-06-05

View Document

09/06/259 June 2025 Secretary's details changed for Jane Bate on 2025-06-05

View Document

20/02/2520 February 2025 Change of details for Mrs Jane Bate as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

15/05/2415 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-15

View Document

15/05/2415 May 2024 Secretary's details changed for Jane Bate on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mrs Jane Bate as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Kenneth John Bate on 2024-05-15

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2328 February 2023 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

19/07/2119 July 2021 Director's details changed

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

16/07/2116 July 2021 Change of details for Mrs Jane Bate as a person with significant control on 2021-03-02

View Document

16/07/2116 July 2021 Director's details changed for Kenneth John Bate on 2021-03-02

View Document

16/07/2116 July 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom to First Floor Saggar House Princes Drive Worcester WR1 2PG on 2021-07-16

View Document

08/07/218 July 2021 Change of details for Mrs Jane Bate as a person with significant control on 2018-07-01

View Document

06/07/216 July 2021 Cessation of Kenneth John Bate as a person with significant control on 2018-07-01

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CHANGE PERSON AS DIRECTOR

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 29/10/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PROSPECT HOUSE GRANVILLE ROAD LANSDOWN BATH SOMERSET BA1 9BE ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE BATE / 29/10/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN BATE / 29/10/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BATE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM LONGBOURN SHERBOURNE DRIVE WENTWORTH SUNNINGDALE BERKSHIRE SL5 0LG

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 30/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE BATE / 08/08/2008

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 08/08/2008

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM HILLSIDE, OAK END WAY GERRARDS CROSS BUCKS SL9 8DB

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 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