KUDU MEDICAL LIMITED

Honeysuckle Cottage Crossways Honeysuckle Cottage Crossways, Hungerford, RG17 9SU, Berkshire
StatusACTIVE
Company No.06799638
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

KUDU MEDICAL LIMITED is an active private limited company with number 06799638. It was incorporated 15 years, 5 months, 19 days ago, on 23 January 2009. The company address is Honeysuckle Cottage Crossways Honeysuckle Cottage Crossways, Hungerford, RG17 9SU, Berkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-20

Officer name: Mrs Penelope Saich

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Mr Andrew Jonathan Saich

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: Honeysuckle Cottage Crossways Kintbury Hungerford Berkshire RG17 9SU England

New address: Honeysuckle Cottage Crossways Kintbury Hungerford Berkshire RG17 9SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

Old address: 86B Thornton Avenue Chiswick London W4 1QQ

New address: Honeysuckle Cottage Crossways Kintbury Hungerford Berkshire RG17 9SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-10

Officer name: Mrs Penelope Saich

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Dr Andrew Saich

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 6 the row brightwell baldwin watlington oxfordshire OX49 5NZ united kingdom

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs penelope saich

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B A CONSTRUCTION SCOTLAND LIMITED

WYLIE & BISSET LLP,GLASGOW,G2 4TP

Number:SC182338
Status:LIQUIDATION
Category:Private Limited Company

BLACK BUFFALO TRANSPORT LIMITED

30 FARRANT WAY,BOREHAMWOOD,WD6 4TE

Number:08988240
Status:ACTIVE
Category:Private Limited Company

MY DISCOUNT STORE LTD

11 KINGSLAND HIGH STREET,LONDON,E8 2JS

Number:11701706
Status:ACTIVE
Category:Private Limited Company

PROPIO JEFE LIMITED

144 CAMBERWELL ROAD,LONDON,SE5 0EE

Number:10897167
Status:ACTIVE
Category:Private Limited Company

R&R PIK LIMITED

RICHMOND HOUSE,NORTHALLERTON,DL7 9UL

Number:08500749
Status:ACTIVE
Category:Private Limited Company

SICILY PUBLICITY LIMITED

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:09149049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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