Advanced company searchLink opens in new window

QED INTELLECTUAL PROPERTY LIMITED

Company number 00403229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
17 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
08 Sep 2015 AP01 Appointment of Mr Eric Johannes Siecker as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Helene Michelle Whelbourn as a director on 4 September 2015
10 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,581,320
23 Sep 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,581,320
12 Apr 2013 AA Accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mrs Helene Michelle Whelbourn on 27 March 2012
13 Aug 2012 AP03 Appointment of Mr Sarosh Daruwala as a secretary
13 Aug 2012 TM02 Termination of appointment of Ashish Meswani as a secretary
16 Jul 2012 AA Accounts made up to 31 December 2011
13 Jun 2012 AD01 Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP on 13 June 2012
22 Mar 2012 AP01 Appointment of Mr Tom Farrand as a director
12 Dec 2011 AA Accounts made up to 31 December 2010
23 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
23 Nov 2011 AP04 Appointment of Ashish Meswani as a secretary
22 Nov 2011 TM01 Termination of appointment of Alan Goldring as a director
22 Nov 2011 TM02 Termination of appointment of Thomas Doyle as a secretary
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Jun 2010 AP01 Appointment of Helene Michelle Whelbourne as a director
03 Jun 2010 AA Accounts made up to 31 December 2009
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Feb 2010 MEM/ARTS Memorandum and Articles of Association