- Company Overview for QED TRANSFUSION LIMITED (10836223)
- Filing history for QED TRANSFUSION LIMITED (10836223)
- People for QED TRANSFUSION LIMITED (10836223)
- More for QED TRANSFUSION LIMITED (10836223)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
17 Jun 2024 | PSC04 | Change of details for Ms Kathryn Ann Veale as a person with significant control on 17 June 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mrs Kathryn Ann Veale on 17 June 2024 | |
11 Jun 2024 | PSC07 | Cessation of Jennifer Lynne White as a person with significant control on 7 December 2022 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Mr Richard Charles Haggas on 19 June 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Jennifer Lynne White as a director on 7 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
15 Jun 2021 | PSC04 | Change of details for Mrs Kathryn Ann Veale as a person with significant control on 15 June 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 16 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Richard Charles Haggas on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Kathryn Ann Veale on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Jennifer Lynne White on 15 January 2020 | |
04 Dec 2019 | PSC01 | Notification of Kathryn Ann Veale as a person with significant control on 3 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mrs Kathryn Ann Veale as a director on 3 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
02 May 2019 | AP01 | Appointment of Mr Richard Charles Haggas as a director on 29 April 2019 |