- Company Overview for QUDINI LIMITED (08121501)
- Filing history for QUDINI LIMITED (08121501)
- People for QUDINI LIMITED (08121501)
- Registers for QUDINI LIMITED (08121501)
- More for QUDINI LIMITED (08121501)
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 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 May 2015
|
|
26 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2013
|
|
26 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 March 2013
|
|
25 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 March 2013
|
|
25 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2017 | |
25 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2019 | |
25 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2021 | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
24 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | TM01 | Termination of appointment of Rajinder Singh Sangha as a director on 11 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Julian Lawrence Sainty as a director on 11 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Jason Leigh Farrell as a director on 11 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Fraser Robert Hardy as a director on 11 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Imogen Katharine Wethered as a director on 11 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Grant Aaron Highlander as a director on 11 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Nicola Giuseppe Nonini as a director on 11 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Peter Demian Fante as a director on 11 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr David Peter Outram as a director on 11 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from , Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 13 January 2023 | |
12 Jan 2023 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 11 January 2023 | |
12 Jan 2023 | AD04 | Register(s) moved to registered office address Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ | |
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
06 Jan 2023 | PSC02 | Notification of Wcs Nominees Limited as a person with significant control on 8 April 2021 | |
06 Jan 2023 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 8 April 2021 |