KUDOS DATA SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

14/05/2414 May 2024 Registered office address changed from Hyatt Place 50-60 Broomfield Road Chelmsford Essex England to 46-54 High Street Ingatestone Essex CM4 9DW on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Data Hq Holdings Ltd as a person with significant control on 2024-04-01

View Document

20/04/2420 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

12/02/2112 February 2021 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

01/06/201 June 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

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

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROBINSON

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 56 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2JW ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR TIMOTHY PAUL HOLT

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA HQ HOLDINGS LTD

View Document

11/03/2011 March 2020 CESSATION OF ANTONY MARK ROBINSON AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILL

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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