Advanced company searchLink opens in new window

QARGO TECH LTD

Company number 11390525

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)
30 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
18 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 23.8261
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 138.1118
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/21
22 Mar 2021 AP01 Appointment of Mr Sander De Wilde as a director on 22 March 2021
22 Mar 2021 AP01 Appointment of Mr Joeri De Turck as a director on 22 March 2021
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 114.2857
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
01 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 03/11/2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 100.00
20 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 PSC04 Change of details for Mr Adriaan Coppens as a person with significant control on 20 May 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 CH01 Director's details changed for Mr Adriaan Coppens on 28 May 2019
28 May 2019 AD01 Registered office address changed from Wework C/O Simple Al 184 Shepherds Bush Road London W6 7NL England to 38 Seymour Road London SW18 5JA on 28 May 2019
28 May 2019 PSC04 Change of details for Mr Adriaan Coppens as a person with significant control on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Adriaan Coppens on 28 May 2019
14 Jun 2018 AD01 Registered office address changed from 184 Shepherds Bush Road Hammersmith London SW18 5JA England to Wework C/O Simple Al 184 Shepherds Bush Road London W6 7NL on 14 June 2018
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 10