KUDU SPECTRUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/03/2523 March 2025 Registered office address changed from 11 Brook Road Epping CM16 7BT England to 78 High Road Hockley SS5 4TA on 2025-03-23

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Mrs Gugulethu Carol Ndlovu as a director on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mrs Gugulethu Carol Ndlovu on 2023-10-18

View Document

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

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

22/03/2322 March 2023 Registered office address changed from The Croft 78 High Road Hockley SS5 4TA England to 11 Brook Road Epping CM16 7BT on 2023-03-22

View Document

18/01/2318 January 2023 Appointment of Professor William Alazawi as a director on 2023-01-18

View Document

03/01/233 January 2023 Appointment of Dr Sherif Raouf as a director on 2023-01-01

View Document

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

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

18/07/2118 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

17/03/1917 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 3

View Document

05/04/175 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 3

View Document

18/11/1618 November 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT RAYNER HUTCHINS / 07/09/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DR GUGULETHU CAROL NDLOVU / 07/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM FLAT 5 VOGANS MILL WHARF 17 MILL STREET LONDON SE1 2BZ

View Document

08/09/168 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/07/1326 July 2013 SECRETARY APPOINTED DR GUGULETHU CAROL NDLOVU

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 3

View Document

03/06/133 June 2013 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