- Company Overview for QMK PADDINGTON LIMITED (07833443)
- Filing history for QMK PADDINGTON LIMITED (07833443)
- People for QMK PADDINGTON LIMITED (07833443)
- Charges for QMK PADDINGTON LIMITED (07833443)
- More for QMK PADDINGTON LIMITED (07833443)
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
|
|
12 Dec 2017 | MA | Memorandum and Articles of Association | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|