KUDOS BUILDING & STRUCTURES LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LAWLER / 01/02/2019

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA LAWLER / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LAWLER / 07/03/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LAWLER / 18/11/2016

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA LAWLER / 18/11/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BERDEN FARM HOUSE THE STREET BERDEN BISHOP'S STORTFORD HERTFORDSHIRE CM23 1AY

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 17 ELDRIDGE CLOSE CLAVERING SAFFRON WALDEN ESSEX CB11 4FZ ENGLAND

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075167120001

View Document

27/03/1527 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LAWLER / 03/02/2015

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA LAWLER / 03/02/2015

View Document

27/03/1527 March 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

02/02/152 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 200.00

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED CRAIG PHILIP HAZEL

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED KUDOS BUILDING & BALLISTIC STRUCTURES LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM PRICE BAILEY LLP CAUSEWAY HOUSE 1 DANE STREET BISHOP HERTS CM23 1BT ENGLAND

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LAWLER / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VERONICA LAWLER / 29/02/2012

View Document

03/02/113 February 2011 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