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)
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/01/2023
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,700.77
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2023.
28 Jun 2017 SH02 Sub-division of shares on 25 January 2017
27 Jun 2017 PSC01 Notification of Imogen Katharine Wethered as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Fraser Robert Hardy as a person with significant control on 6 April 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 25/01/2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
12 Dec 2016 AP01 Appointment of Mr Julian Lawrence Sainty as a director on 12 December 2016
12 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,567
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2023
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,561
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023.
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,561
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023.
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,561
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2023.
25 Aug 2015 CH01 Director's details changed for Imogen Wethered on 28 June 2015
25 Aug 2015 CH01 Director's details changed for Fraser Hardy on 28 June 2015
25 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,549
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2023
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,549
  • ANNOTATION Clarification a second filed SH01 was registered on the 26/01/2023.
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014