KURADOCS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Statement of capital following an allotment of shares on 2025-05-12 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-27 with updates |
26/11/2426 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-04-30 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/12/2322 December 2023 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to Cowes Business Centre 232 Newport Road Northwood PO31 8PE on 2023-12-22 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-04-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2017-04-28 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-03 with updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-04-30 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
17/02/2017 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
24/07/1824 July 2018 | FIRST GAZETTE |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | SUB-DIVISION 30/08/17 |
15/12/1715 December 2017 | 04/09/17 STATEMENT OF CAPITAL GBP 120.00 |
15/12/1715 December 2017 | 30/08/17 STATEMENT OF CAPITAL GBP 110.00 |
30/05/1730 May 2017 | Confirmation statement made on 2017-04-28 with updates |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/06/1523 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM HARRISON BLACK PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW ENGLAND |
25/06/1425 June 2014 | COMPANY NAME CHANGED MY CARE PLAN LIMITED CERTIFICATE ISSUED ON 25/06/14 |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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