Advanced company searchLink opens in new window

QMK PADDINGTON LIMITED

Company number 07833443

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 Jul 2018 MR04 Satisfaction of charge 078334430004 in full
26 Jul 2018 MR04 Satisfaction of charge 078334430005 in full
26 Jul 2018 MR04 Satisfaction of charge 078334430003 in full
07 Jun 2018 AA Accounts for a small company made up to 30 September 2017
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
24 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 MA Memorandum and Articles of Association
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
25 Jan 2017 AA Full accounts made up to 30 September 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
06 Jan 2016 AA Accounts for a small company made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
19 May 2015 AA Accounts for a small company made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW to 3Rd Floor 247-249 Cromwell Road London SW5 9GA on 21 October 2014
15 Sep 2014 MR01 Registration of charge 078334430005, created on 12 September 2014
24 Jun 2014 AA Accounts for a small company made up to 30 September 2013
07 Mar 2014 MR01 Registration of charge 078334430004
14 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
13 Nov 2013 TM01 Termination of appointment of Mitul Lakhani as a director
13 Nov 2013 TM01 Termination of appointment of Robert Mills as a director
26 Oct 2013 MR04 Satisfaction of charge 2 in full
26 Oct 2013 MR04 Satisfaction of charge 1 in full
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association