About

Registered Number: 06449908
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 12-14 Amwell Street, London, EC1R 1UQ

 

Founded in 2007, Kudos (Law) Ltd are based in the United Kingdom. The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
RESOLUTIONS - N/A 03 February 2015
AA01 - Change of accounting reference date 12 January 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 December 2012
AUD - Auditor's letter of resignation 25 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
RESOLUTIONS - N/A 06 May 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
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 31 July 2008
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 31 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
MEM/ARTS - N/A 18 February 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
Charge 03 October 2008 Fully Satisfied

N/A

Debenture 13 February 2008 Fully Satisfied

N/A

Credit and guaranty agreement 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.