- Company Overview for QUOD LIMITED (07170188)
- Filing history for QUOD LIMITED (07170188)
- People for QUOD LIMITED (07170188)
- Charges for QUOD LIMITED (07170188)
- More for QUOD LIMITED (07170188)
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) |
---|---|---|---|
04 May 2022 | AP01 | Appointment of Richard Michael Frudd as a director on 7 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Ben Ford as a director on 7 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Phil Murphy as a director on 7 April 2022 | |
04 May 2022 | CH01 | Director's details changed for Sean Bashforth on 7 April 2022 | |
04 May 2022 | AP01 | Appointment of Christopher John Wheaton as a director on 7 April 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Timothy Charles Rainbird on 7 April 2022 | |
04 May 2022 | AP01 | Appointment of Elva Sarah Phelan as a director on 7 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 8-14 Meard Street 8-14 Meard Street London W1F 0EQ England to 8-14 Meard Street London W1F 0EQ on 26 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
02 Feb 2022 | PSC05 | Change of details for Quod Employee Trustee Limited as a person with significant control on 9 December 2021 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
15 Dec 2021 | SH08 | Change of share class name or designation | |
13 Dec 2021 | PSC02 | Notification of Quod Employee Trustee Limited as a person with significant control on 9 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of John Stuart Rhodes as a person with significant control on 9 December 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Ben Ford on 14 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Timothy Charles Rainbird on 14 January 2021 | |
08 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Ingeni Building 17 Broadwick Street London W1F 0DE United Kingdom to 8-14 Meard Street 8-14 Meard Street London W1F 0EQ on 3 December 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Claire Louise Dickinson on 20 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates |