KURADOCS LIMITED

Cowes Business Centre Cowes Business Centre, Northwood, PO31 8PE, United Kingdom
StatusACTIVE
Company No.09015297
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

KURADOCS LIMITED is an active private limited company with number 09015297. It was incorporated 10 years, 1 month, 19 days ago, on 28 April 2014. The company address is Cowes Business Centre Cowes Business Centre, Northwood, PO31 8PE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

New address: Cowes Business Centre 232 Newport Road Northwood PO31 8PE

Change date: 2023-12-22

Old address: Arcadia House Maritime Walk Southampton SO14 3TL

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH01

Capital : 127.95 GBP

Date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2018

Action Date: 30 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-30

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-04

Capital : 120.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Capital : 110.00 GBP

Date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: Harrison Black Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England

New address: Arcadia House Maritime Walk Southampton SO14 3TL

Change date: 2015-06-22

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed my care plan LIMITED\certificate issued on 25/06/14

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANR TYRES LIMITED

HOLLY COTTAGE,GRAYS,RM17 6PH

Number:07432490
Status:ACTIVE
Category:Private Limited Company

ASPECT CONTRACT SERVICES LIMITED

224 UPSHIRE ROAD,WALTHAM ABBEY,EN9 3PX

Number:11326780
Status:ACTIVE
Category:Private Limited Company

CADOGGAN LIMITED

25 MAGDALEN ROAD,LONDON,SW18 3ND

Number:06583589
Status:ACTIVE
Category:Private Limited Company

GRANGERS' LIMITED

14 GRANGE CLOSE, CLOVER NOOK INDUSTRIAL PARK,ALFRETON,DE55 4QT

Number:01664681
Status:ACTIVE
Category:Private Limited Company

RINGWOOD FENCING LIMITED

114-120 NORTHGATE STREET,CHESHIRE,CH1 2HT

Number:03243857
Status:ACTIVE
Category:Private Limited Company

SAM'S HR CONSULTANTS LTD

42 GADE CLOSE,WATFORD,WD18 7JH

Number:11126107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source