Based in Potters Bar, Hertfordshire, Kood International Ltd was setup in 1997. We do not know the number of employees at the company. The companies directors are listed as Sherwood, John, Sherwood, Rosemary, Sherwood, Leonard Keith, Sherwood, John Leonard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERWOOD, John | 01 July 2009 | - | 1 |
SHERWOOD, Rosemary | 01 July 2009 | - | 1 |
SHERWOOD, John Leonard | 14 January 1997 | 03 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERWOOD, Leonard Keith | 14 January 1997 | 03 March 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 13 July 2018 | |
AAMD - Amended Accounts | 12 April 2018 | |
PSC04 - N/A | 02 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 01 August 2017 | |
PSC01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
SH01 - Return of Allotment of shares | 02 August 2013 | |
SH01 - Return of Allotment of shares | 02 August 2013 | |
SH01 - Return of Allotment of shares | 02 August 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH03 - Change of particulars for secretary | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AP01 - Appointment of director | 30 November 2009 | |
AP01 - Appointment of director | 30 November 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 15 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 25 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 20 July 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 11 June 2004 | |
AA - Annual Accounts | 11 June 2004 | |
225 - Change of Accounting Reference Date | 30 March 2004 | |
AA - Annual Accounts | 20 October 2003 | |
287 - Change in situation or address of Registered Office | 25 February 2003 | |
363s - Annual Return | 25 October 2002 | |
287 - Change in situation or address of Registered Office | 25 October 2002 | |
287 - Change in situation or address of Registered Office | 25 September 2002 | |
AA - Annual Accounts | 03 July 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 15 February 1999 | |
363s - Annual Return | 27 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
363s - Annual Return | 18 March 1998 | |
225 - Change of Accounting Reference Date | 10 November 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 August 1997 | |
395 - Particulars of a mortgage or charge | 31 May 1997 | |
287 - Change in situation or address of Registered Office | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
NEWINC - New incorporation documents | 14 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over book debts | 25 April 2002 | Fully Satisfied |
N/A |
Debenture | 11 August 1997 | Fully Satisfied |
N/A |
Debenture | 27 May 1997 | Fully Satisfied |
N/A |