Advanced company searchLink opens in new window

QUENCH WORLDWIDE LIMITED

Company number 08177919

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)
08 Oct 2014 AP01 Appointment of Mr Alan David Hooper as a director on 7 October 2014
11 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/12/2015
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 5,347.821
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
15 Jul 2014 TM01 Termination of appointment of Fiona Jayne Penn as a director on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of Alan David Hooper as a director on 30 June 2014
15 Jul 2014 MR01 Registration of charge 081779190001, created on 15 July 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 4,917.821
04 Jul 2014 SH02 Sub-division of shares on 2 September 2013
  • ANNOTATION A second filed SH02 was registered on 16/12/2015
04 Jul 2014 SH02 Sub-division of shares on 1 August 2013
04 Jul 2014 AP04 Appointment of Mitchells Secretarial Services Limited as a secretary on 17 June 2014
19 Jun 2014 TM02 Termination of appointment of Alan David Hooper as a secretary on 16 June 2014
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2014 CH01 Director's details changed for Mr Alan David Hooper on 10 June 2014
10 Jun 2014 CH01 Director's details changed for Mr Toby James Marsden on 10 June 2014
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 4,434.32
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 5,260.321
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 4,917.821
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
23 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 4,966.82
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,624.32
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
18 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 4,255.32
  • ANNOTATION A second filed SH01 was registered on 16/12/2015
11 Nov 2013 AP01 Appointment of Fiona Jayne Penn as a director on 1 September 2013
10 Nov 2013 CH01 Director's details changed for Nicholas Hampson on 9 November 2013
09 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
09 Sep 2013 AP01 Appointment of Mr Toby James Marsden as a director on 15 April 2013