KUDOS ELITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Change of details for Mrs Reena Kaur Chana as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Change of details for Mr Kuljit Singh Chana as a person with significant control on 2025-08-18

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

11/08/2511 August 2025 Director's details changed for Mrs Reena Kaur Chana on 2025-08-11

View Document

11/08/2511 August 2025 Change of details for Mr Kuljit Singh Chana as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 Change of details for Mrs Reena Kaur Chana as a person with significant control on 2025-08-11

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/12/2430 December 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

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

02/02/242 February 2024 Registered office address changed from Unit 8 187 Parchmore Road Thornton Heath Croydon CR7 8HD England to 124 City Road London EC1V 2NX on 2024-02-02

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/06/231 June 2023 Change of details for Mr Kuljit Singh Chana as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Notification of Reena Kaur Chana as a person with significant control on 2023-06-01

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE England to Unit 8 187 Parchmore Road Thornton Heath Croydon CR7 8HD on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 119 Orchard Avenue Croydon Surrey CR0 7NL England to The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE on 2021-11-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

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

View Accounts

25/07/2025 July 2020 DIRECTOR APPOINTED MRS REENA KAUR CHANA

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/205 July 2020 COMPANY NAME CHANGED STERLING SOLUTIONS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 05/07/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULJIT SINGH CHANA

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/06/185 June 2018 CESSATION OF LAKHBIR SINGH DEGAN AS A PSC

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM THE GRANARY DENHAM ROAD IVER HEATH S. BUCKS SL0 0PH ENGLAND

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR KULJIT SINGH CHANA

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAKHBIR DEGAN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY JASWINDER DEGAN

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASWINDER DEGAN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 09/08/12 NO CHANGES

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIR SINGH DEGAN / 12/02/2010

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR DEGAN / 12/02/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR DEGAN / 12/02/2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: AGRICULTURE HOUSE GREVILLE CLOSE GLOUCESTER GLOUCESTERSHIRE GL2 9RG

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: HILLCREST HOUSE OVER OLD ROAD, HARTPURY GLOUCESTER GLOUCESTERSHIRE GL19 3BJ

View Document

24/12/0224 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: STERLING HOUSE OLD ROAD HARTPURY GLOUCESTER GL19 3BJ

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: STERLING HOUSE OLD ROAD HARTPURY GLOUCESTER GL19 3BJ

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 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