Advanced company searchLink opens in new window

SPDQ LTD

Company number 11677353

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)
03 Aug 2024 CERTNM Company name changed colooder uk LTD\certificate issued on 03/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-01
11 Jul 2024 CH01 Director's details changed for Mr Syd Eric Nadim on 30 June 2024
11 Jul 2024 AD01 Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RQ United Kingdom to 5 Elstree Gate Elstree Way Borehamwood WD6 1JD on 11 July 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
06 Dec 2022 PSC01 Notification of Paul Thomas Shattock as a person with significant control on 11 January 2022
17 Aug 2022 SH06 Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 6.611
17 Aug 2022 SH06 Cancellation of shares. Statement of capital on 12 January 2022
  • GBP 5.253
03 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 12/11/2020.
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to make off market purchases 11/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 SH03 Purchase of own shares.
01 Feb 2022 SH08 Change of share class name or designation
13 Dec 2021 CS01 Confirmation Statement dated 12/11/2021.
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2022.
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Nov 2019 AP01 Appointment of Mr Edward Marcus Wills as a director on 10 November 2019
15 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Dr Syd Nadim as a person with significant control on 15 July 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 8.263
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 8.26