Advanced company searchLink opens in new window

QD DESIGN LTD

Company number 06802442

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
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