Advanced company searchLink opens in new window

QMULI LIMITED

Company number 06029892

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
30 Jul 2015 SH08 Change of share class name or designation
30 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
28 Nov 2014 CH01 Director's details changed for Marcus Piers Astley Kirby on 1 January 2013