CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-02-28
filed on: 17th, August 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 4th, November 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-02-28
filed on: 12th, November 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-01
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083595020002 in full
filed on: 19th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-02-29
filed on: 19th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, July 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-14: 3.00 GBP
filed on: 16th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-02-28
filed on: 6th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-02-28
filed on: 16th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-01-14
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-28
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-28
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-02-28
filed on: 22nd, August 2017
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, May 2017
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083595020002, created on 2017-04-28
filed on: 10th, May 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 083595020001, created on 2017-04-28
filed on: 4th, May 2017
|
mortgage |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 5th, December 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 22nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 5th, December 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2014-02-27
filed on: 11th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-14
filed on: 18th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 2014-03-18
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-02-28
filed on: 23rd, September 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed quodell LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-06-13
filed on: 13th, June 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, June 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-06-06
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-03
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-05-24
filed on: 24th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
|
incorporation |
Free Download
(36 pages)
|