- Company Overview for QD DESIGN LTD (06802442)
- Filing history for QD DESIGN LTD (06802442)
- People for QD DESIGN LTD (06802442)
- More for QD DESIGN LTD (06802442)
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) |
---|---|---|---|
16 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
20 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
03 Feb 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Claire Louise Wharin as a director on 2 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mrs Claire Louise Wharin as a director on 1 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Benjamin David Wharin as a director on 1 May 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | AD01 | Registered office address changed from 8 Emerald Street London WC1N 3QA to International House Holborn Viaduct London EC1A 2BN on 12 March 2019 | |
11 Mar 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 03/06/2019 as it was ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | ANNOTATION |
Rectified The TM02 was removed from the public register on 03/06/2019 as it was ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
24 Jan 2019 | ANNOTATION |
Rectified The AP01 was removed from the public register on 03/06/2019 as it was ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
24 Jan 2019 | ANNOTATION |
Rectified The AP03 was removed from the public register on 03/06/2019 as it was ineffective and was factually inaccurate or was derived from something factually inaccurate
|