Advanced company searchLink opens in new window

KUDOS PUBLISHING LTD

Company number 13454640

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)
08 May 2024 AA Accounts for a dormant company made up to 31 March 2024
16 Oct 2023 CH01 Director's details changed for Mr Martin Harkness Gladdish on 9 August 2023
19 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
03 Aug 2022 CH01 Director's details changed for Mr Martin Harkness Gladdish on 3 August 2022
03 Aug 2022 PSC04 Change of details for Mr Martin Harkness Gladdish as a person with significant control on 14 June 2022
03 Aug 2022 CH01 Director's details changed for Mr Martin Harkness Gladdish on 14 June 2022
14 Jul 2022 AD01 Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 14 July 2022
01 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
01 Jul 2022 PSC07 Cessation of Theresa Finley as a person with significant control on 31 March 2022
27 Jun 2022 TM02 Termination of appointment of Jane Elizabeth Stewart as a secretary on 31 March 2022
13 Jun 2022 TM01 Termination of appointment of Theresa Finley as a director on 31 March 2022
13 Jun 2022 TM01 Termination of appointment of Jane Stewart as a director on 31 March 2022
13 Jun 2022 TM01 Termination of appointment of Chrystel Melhuish as a director on 31 March 2022
31 May 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
02 Sep 2021 AD01 Registered office address changed from 14 Grover House the Embankment Nash Mills Wharf Hemel Hempstead HP3 9GD England to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 2 September 2021
06 Aug 2021 AP03 Appointment of Mrs Jane Elizabeth Stewart as a secretary on 6 August 2021
23 Jul 2021 PSC01 Notification of Theresa Finley as a person with significant control on 23 July 2021
23 Jul 2021 PSC01 Notification of Martin Gladdish as a person with significant control on 23 July 2021
01 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 1 July 2021
14 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-14
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted