Advanced company searchLink opens in new window

PDQ TECHNOLOGIES LIMITED

Company number 09629824

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)
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 129.72
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 March 2018
  • GBP 139.18
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 127.282
30 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/09/2018
03 Jan 2018 CS01 Confirmation statement made on 10 June 2017 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with updates
18 Aug 2017 PSC08 Notification of a person with significant control statement
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 127.07
18 Aug 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017
12 May 2017 AP01 Appointment of Mr Paul Roberts as a director on 1 May 2017
12 May 2017 AP01 Appointment of Mr Matthew Graham Merrick as a director on 1 May 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 124.42
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 12,036
21 Feb 2017 TM01 Termination of appointment of William Alastair Doward as a director on 19 February 2017
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 117.36
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 109.50
08 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 105.63
04 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 103.60
01 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
16 Nov 2015 AP01 Appointment of Mr William Alastair Doward as a director on 1 November 2015