- Company Overview for QAWORKS LIMITED (08806065)
- Filing history for QAWORKS LIMITED (08806065)
- People for QAWORKS LIMITED (08806065)
- Charges for QAWORKS LIMITED (08806065)
- More for QAWORKS LIMITED (08806065)
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 Dec 2020 | TM01 | Termination of appointment of Andrew Stephen Cureton as a director on 20 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Andrew Grant Dougal Palmer as a director on 20 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Mark Ian Farrington as a director on 20 November 2020 | |
07 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
31 Jul 2020 | AD01 | Registered office address changed from Woolyard 52-56 Bermondsey Street London SE1 3UD England to Level 7 2 More London Riverside London SE1 2AP on 31 July 2020 | |
19 Feb 2020 | MR04 | Satisfaction of charge 088060650001 in full | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Sep 2019 | SH19 |
Statement of capital on 5 September 2019
|
|
05 Sep 2019 | CAP-SS | Solvency Statement dated 31/12/18 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
10 Dec 2018 | PSC05 | Change of details for Ecs Digital Limited as a person with significant control on 10 December 2018 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | AP03 | Appointment of Andrew Palmer as a secretary on 6 September 2017 | |
12 Sep 2017 | PSC02 | Notification of Ecs Digital Limited as a person with significant control on 6 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Natalie Diane Westhorpe as a person with significant control on 6 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Jason Westhorpe as a person with significant control on 6 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from First Floor 30 Clarendon Road Watford WD17 1JJ to Woolyard 52-56 Bermondsey Street London SE1 3UD on 12 September 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Jason Westhorpe as a secretary on 6 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Charlie Whaley as a director on 6 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Jason Westhorpe as a director on 6 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Manish Wadhwani as a director on 6 September 2017 |