KUDSI LIMITED
Status | ACTIVE |
Company No. | 08240981 |
Category | Private Limited Company |
Incorporated | 04 Oct 2012 |
Age | 11 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KUDSI LIMITED is an active private limited company with number 08240981. It was incorporated 11 years, 8 months, 16 days ago, on 04 October 2012. The company address is 52 Little Sutton Road, Sutton Coldfield, B75 6QL, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082409810002
Charge creation date: 2024-05-10
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Mortgage create with deed
Date: 16 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2022
Action Date: 23 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082409810001
Charge creation date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-01
Officer name: Louna Sibai
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Louna Sibai
Appointment date: 2022-05-01
Documents
Confirmation statement with updates
Date: 18 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
New address: 52 Little Sutton Road Sutton Coldfield B75 6QL
Change date: 2019-01-24
Old address: 15 Water Mill Crescent Sutton Coldfield West Midlands B76 2QN
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louna Sibai
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Zaki Kudsi
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change person secretary company with change date
Date: 09 Oct 2015
Action Date: 11 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louna Sibai
Change date: 2015-01-11
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 11 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zaki Kudsi
Change date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: 18 Waterside Court Birmingham B16 8EY
New address: 15 Water Mill Crescent Sutton Coldfield West Midlands B76 2QN
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 04 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zaki Kudsi
Change date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Some Companies
DEVELOPING YOUNGER MINDS LIMITED
ELDO HOUSE, KEMPSON WAY,SUFFOLK,IP32 7AR
Number: | 06354417 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHYTE HART 21 HIGH ROAD,REDHILL,RH1 4PB
Number: | 11202388 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014826 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PINE & CANE FURNISHINGS LIMITED
10 SCANDIA-HUS BUSINESS PARK FELCOURT ROAD,EAST GRINSTEAD,RH19 2LP
Number: | 01746743 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE GLOBAL BUSINESS LIMITED
8 VICTORIA CLOSE,BASILDON,SS15 6AP
Number: | 11542488 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCHIL HOUSE, 10 TECHNOLOGY AVENUE,BLANTYRE,G72 0HT
Number: | SC189125 |
Status: | ACTIVE |
Category: | Public Limited Company |