- Company Overview for QMULI LIMITED (06029892)
- Filing history for QMULI LIMITED (06029892)
- People for QMULI LIMITED (06029892)
- More for QMULI LIMITED (06029892)
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) |
---|---|---|---|
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | CC04 | Statement of company's objects | |
16 Nov 2021 | SH08 | Change of share class name or designation | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
17 Dec 2020 | CH01 | Director's details changed for Alan John Roche on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Anthony John Taylor on 17 December 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 October 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Jul 2015 | SH08 | Change of share class name or designation | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
28 Nov 2014 | CH01 | Director's details changed for Marcus Piers Astley Kirby on 1 January 2013 |