PROJECT KUDOS GROUP LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SMITH

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WRIGHT

View Document

03/06/203 June 2020 CESSATION OF PROJECT KUDOS AS A PSC

View Document

03/06/203 June 2020 CESSATION OF CHERISH INVESTMENTS LIMITED AS A PSC

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR STEVEN EDWARD WRIGHT

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE WRIGHT

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM OCEAN VILLAGE IC OCEAN WAY SOUTHAMPTON SO14 3JZ ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM MALVERN HOUSE NEW ROAD SOLIHULL WEST MIDLANDS B91 3DL

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 COMPANY NAME CHANGED ASSET MANAGEMENT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1524 June 2015 CHANGE OF NAME 03/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUITE 4/5 NEW ROAD SOLIHULL WEST MIDLANDS B91 3DL ENGLAND

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1321 May 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