Advanced company searchLink opens in new window

QUDINI LIMITED

Company number 08121501

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 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,549.00
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,261.00
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000.00
25 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2013
  • GBP 999.00
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 25,831.2
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