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)
06 Jan 2023 PSC02 Notification of Share Nominees Limited as a person with significant control on 3 April 2019
06 Jan 2023 PSC07 Cessation of Imogen Katharine Wethered as a person with significant control on 3 April 2019
06 Jan 2023 PSC07 Cessation of Fraser Robert Hardy as a person with significant control on 3 April 2019
03 Jan 2023 CH01 Director's details changed for Mr Julian Lawrence Sainty on 12 February 2021
02 Dec 2022 CH01 Director's details changed for Mr Fraser Robert Hardy on 11 March 2021
22 Nov 2022 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
22 Nov 2022 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
21 Nov 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 16 November 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/01/2023
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 AD01 Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 22 March 2021
21 Jul 2020 AD01 Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from , 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 21 July 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/01/2023
18 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 CC01 Notice of Restriction on the Company's Articles
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,941.43
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2023.
18 Mar 2019 AD01 Registered office address changed from , 43 Worship Street 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 18 March 2019
11 Mar 2019 AD01 Registered office address changed from , 35 Kingsland Road, London, E2 8AA to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 11 March 2019
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2018 AP01 Appointment of Mr Rajinder Singh Sangha as a director on 20 September 2018