Advanced company searchLink opens in new window

QED TRANSFUSION LIMITED

Company number 10836223

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)
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