Chelmsford
Essex
CM1 1LN
Director Name | Kudocs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2021(same day as company formation) |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN |
Director Name | John Butler |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2021(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Marlborough House Victoria Road Chelmsford Essex CM1 1LN |
Registered Address | Third Floor, Marlborough House Victoria Road Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 September 2023 | Company name changed kudocs & testing 3 LIMITED\certificate issued on 14/09/23
|
---|---|
13 September 2023 | Cessation of Kudocs Limited as a person with significant control on 12 September 2023 (1 page) |
13 September 2023 | Notification of Kudocs Testing Limited as a person with significant control on 12 September 2023 (2 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
1 December 2022 | Director's details changed for Mr Oliver George Stanley on 1 December 2022 (2 pages) |
1 December 2022 | Director's details changed for Mr Oliver George Stanley on 1 December 2022 (2 pages) |
1 December 2022 | Change of details for Kudocs Limited as a person with significant control on 23 August 2021 (2 pages) |
1 December 2022 | Director's details changed for Mr Oliver George Stanley on 30 November 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Oliver George Stanley on 12 September 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
31 March 2022 | Director's details changed for Mr Oliver George Stanley on 31 March 2022 (2 pages) |
25 February 2022 | Appointment of Oliver Stanley as a director on 25 February 2022 (2 pages) |
25 February 2022 | Company name changed kudocs testing 3 LIMITED\certificate issued on 25/02/22
|
3 February 2022 | Termination of appointment of John Butler as a director on 3 February 2022 (1 page) |
27 August 2021 | Notification of Kudocs Limited as a person with significant control on 23 August 2021 (2 pages) |
27 August 2021 | Cessation of John Butler as a person with significant control on 23 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
10 May 2021 | Resolutions
|
7 May 2021 | Director's details changed for John Butler on 6 May 2021 (2 pages) |
7 May 2021 | Registered office address changed from 1 Banks Road Poole Dorset BH13 7QQ United Kingdom to Third Floor, Marlborough House Victoria Road Chelmsford Essex CM1 1LN on 7 May 2021 (1 page) |
7 May 2021 | Change of details for John Butler as a person with significant control on 7 May 2021 (2 pages) |
6 May 2021 | Incorporation Statement of capital on 2021-05-06
|
6 May 2021 | Appointment of Kudocs Limited as a director on 6 May 2021 (2 pages) |