KUDEMI LTD - History of Changes


DateDescription
2025-07-23 update statutory_documents 30/11/24 TOTAL EXEMPTION FULL
2025-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/25, WITH UPDATES
2024-08-23 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2024-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 06/04/2016
2024-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 06/04/2016
2024-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 23/05/2024
2023-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-27 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 22/06/2022
2021-10-07 delete address CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY ENGLAND SM7 2LJ
2021-10-07 insert address SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY ENGLAND SM2 5DA
2021-10-07 update registered_address
2021-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND
2021-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 31/08/2021
2021-06-07 delete sic_code 66210 - Risk and damage evaluation
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-02-07 update account_category null => DORMANT
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2020-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-10-30 update account_category DORMANT => null
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-09-07 update account_category null => DORMANT
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 21/12/2017
2017-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 21/12/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL AYODELE BENJAMIN / 02/11/2016
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-15 update statutory_documents 21/05/16 FULL LIST
2016-06-08 delete address 38 PRESBURG ROAD NEW MALDEN SURREY KT3 5AH
2016-06-08 insert address CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY ENGLAND SM7 2LJ
2016-06-08 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 38 PRESBURG ROAD NEW MALDEN SURREY KT3 5AH
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMLYN PALMER
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINSTON HUNTER
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINSTON HUNTER
2015-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-02 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-08-10 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-08-10 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-16 update statutory_documents 21/05/15 FULL LIST
2014-08-07 delete address 38 PRESBURG ROAD NEW MALDEN SURREY ENGLAND KT3 5AH
2014-08-07 insert address 38 PRESBURG ROAD NEW MALDEN SURREY KT3 5AH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-21 update statutory_documents 21/05/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN SYLVANUS ADEKUNLE PALMER / 19/06/2014
2014-06-07 update account_ref_day 31 => 30
2014-06-07 update account_ref_month 5 => 11
2014-06-07 update accounts_next_due_date 2015-02-28 => 2015-08-31
2014-05-18 update statutory_documents CURREXT FROM 31/05/2014 TO 30/11/2014
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-21 => 2015-02-28
2014-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-01 insert sic_code 63990 - Other information service activities n.e.c.
2013-07-01 insert sic_code 66210 - Risk and damage evaluation
2013-07-01 update returns_last_madeup_date null => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-05 update statutory_documents 21/05/13 FULL LIST
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION