Advanced company searchLink opens in new window

KYDO LIMITED

Company number 10330071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CERTNM Company name changed clatter media LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
20 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
11 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
09 Jul 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Glencot School Lane Bekesbourne Canterbury Kent CT4 5ER on 9 July 2018
06 Apr 2018 CH01 Director's details changed for Mr Joshua James Harvey on 1 April 2018
23 Mar 2018 PSC04 Change of details for Mr Joshua James Harvey as a person with significant control on 23 March 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
22 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
23 Jul 2017 AD01 Registered office address changed from 41 Wellis Gardens Margate CT9 5RG England to International House 24 Holborn Viaduct London EC1A 2BN on 23 July 2017
15 Aug 2016 TM02 Termination of appointment of Joshua James Harvey as a secretary on 15 August 2016
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 1