KUDOS ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-30 with no updates | 
| 09/06/259 June 2025 | Director's details changed for Kenneth John Bate on 2025-06-05 | 
| 09/06/259 June 2025 | Secretary's details changed for Jane Bate on 2025-06-05 | 
| 20/02/2520 February 2025 | Change of details for Mrs Jane Bate as a person with significant control on 2025-02-20 | 
| 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 | 
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-30 with updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 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 | 
| 15/05/2415 May 2024 | Secretary's details changed for Jane Bate on 2024-05-15 | 
| 15/05/2415 May 2024 | Change of details for Mrs Jane Bate as a person with significant control on 2024-05-15 | 
| 15/05/2415 May 2024 | Director's details changed for Kenneth John Bate on 2024-05-15 | 
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued | 
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 22/08/2322 August 2023 | Confirmation statement made on 2023-05-30 with no updates | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 19/07/2119 July 2021 | Director's details changed | 
| 16/07/2116 July 2021 | Confirmation statement made on 2021-05-30 with no updates | 
| 16/07/2116 July 2021 | Change of details for Mrs Jane Bate as a person with significant control on 2021-03-02 | 
| 16/07/2116 July 2021 | Director's details changed for Kenneth John Bate on 2021-03-02 | 
| 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 | 
| 08/07/218 July 2021 | Change of details for Mrs Jane Bate as a person with significant control on 2018-07-01 | 
| 06/07/216 July 2021 | Cessation of Kenneth John Bate as a person with significant control on 2018-07-01 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 24/11/2024 November 2020 | CHANGE PERSON AS DIRECTOR | 
| 23/11/2023 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 29/10/2020 | 
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PROSPECT HOUSE GRANVILLE ROAD LANSDOWN BATH SOMERSET BA1 9BE ENGLAND | 
| 23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE BATE / 29/10/2020 | 
| 23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN BATE / 29/10/2020 | 
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES | 
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BATE | 
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 29/12/1629 December 2016 | REGISTERED OFFICE CHANGED ON 29/12/2016 FROM LONGBOURN SHERBOURNE DRIVE WENTWORTH SUNNINGDALE BERKSHIRE SL5 0LG | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 30/05/1630 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders | 
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders | 
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 13/07/1313 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders | 
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 08/06/128 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders | 
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders | 
| 09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 16/06/1016 June 2010 | SAIL ADDRESS CREATED | 
| 16/06/1016 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders | 
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 30/05/2010 | 
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE BATE / 08/08/2008 | 
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 08/08/2008 | 
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 02/06/092 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | 
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM HILLSIDE, OAK END WAY GERRARDS CROSS BUCKS SL9 8DB | 
| 02/06/082 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | 
| 30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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