KUDOS LABS LTD

Company Documents

DateDescription
27/04/2227 April 2022 Compulsory strike-off action has been suspended

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR SEWELL / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY ANNE WILSON / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 54 WERNETH ROAD SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6NF

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SEWELL / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR SEWELL / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY ANNE WILSON / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY ANNE WILSON / 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SEWELL / 12/03/2015

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY ANNE WILSON / 12/03/2015

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 17 TATTON STREET STALYBRIDGE CHESHIRE SK15 2LL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 2

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR SEWELL

View Document

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / TREVOR SEWELL / 30/12/2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 33 ELIZABETH STREET WIDDRINGTON MORPETH NORTHUMBERLAND NE61 5NR ENGLAND

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MISS CHARLOTTE EMILY ANNE WILSON

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information