Advanced company searchLink opens in new window

QREDO LTD

Company number 07834052

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)
23 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jan 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1 Primrose Street London EC2A 2EX on 29 January 2019
05 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with updates
05 Sep 2018 SH06 Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 689.40465
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 02/05/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2018 PSC01 Notification of Brad Anthony Foy as a person with significant control on 27 August 2018
29 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 29 August 2018
21 Aug 2018 SH03 Purchase of own shares.
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 April 2018
  • GBP 690.46513
12 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 May 2018 TM01 Termination of appointment of Peter Daniel Shutt as a director on 28 April 2018
04 May 2018 TM01 Termination of appointment of William Torwood Forrester as a director on 28 April 2018
04 May 2018 AP01 Appointment of Brad Anthony Foy as a director on 28 April 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 1.68514
14 Mar 2018 CH01 Director's details changed for Mr Brian Spector on 13 March 2018
19 Dec 2017 TM01 Termination of appointment of Margaret Corkery Sallis as a director on 13 November 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
05 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
24 Nov 2017 CH01 Director's details changed for Mrs Margaret Corkery Sallis on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Peter Daniel Shutt on 24 November 2017
09 Nov 2017 AP01 Appointment of Mr Brian Spector as a director on 24 October 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1.68008
27 Oct 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 October 2017
31 Aug 2017 AP01 Appointment of Giles St John Watkins as a director
09 Aug 2017 AP01 Appointment of Giles St.John Watkins as a director on 7 March 2017