KUDOS DIRECT LIMITED

04844889
OFFICE 9 THE CIVIC CENTRE MARTINS WAY STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UJ

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
02 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2023 accounts Annual Accounts 6 Buy now
26 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2022 accounts Annual Accounts 6 Buy now
13 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 accounts Annual Accounts 5 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 4 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 4 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 4 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 officers Change of particulars for director (Mr Steven Nicholas Jones) 2 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
25 Apr 2013 accounts Annual Accounts 3 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 3 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2011 accounts Annual Accounts 3 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Steven Nicholas Jones) 2 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
10 Aug 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
12 Mar 2009 accounts Annual Accounts 3 Buy now
02 Dec 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 3 Buy now
20 Aug 2007 annual-return Return made up to 24/07/07; no change of members 6 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
03 Mar 2007 annual-return Return made up to 24/07/06; full list of members 6 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 83, elms green,, stockton road abberley worcestershire WR6 6AX 1 Buy now
10 May 2006 accounts Annual Accounts 2 Buy now
11 Oct 2005 annual-return Return made up to 24/07/05; full list of members 6 Buy now
29 Apr 2005 accounts Annual Accounts 2 Buy now
29 Apr 2005 resolution Resolution 1 Buy now
11 Aug 2004 annual-return Return made up to 24/07/04; full list of members 6 Buy now
11 Aug 2004 capital Ad 24/07/03--------- £ si 2@2=4 £ ic 2/6 2 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers New secretary appointed 2 Buy now
01 Aug 2003 officers Director resigned 1 Buy now
01 Aug 2003 officers Secretary resigned 1 Buy now
24 Jul 2003 incorporation Incorporation Company 15 Buy now