AP01 |
On Mon, 1st Jan 2024 new director was appointed.
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 1st, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Feb 2023 new director was appointed.
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England on Wed, 8th Feb 2023 to 85 Great Portland Street London W1W 7LT
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Nov 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, August 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Charterford House 75 London Road Headington Oxford OX3 9BB on Thu, 22nd Jun 2017 to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 074402950002, created on Wed, 18th Mar 2015
filed on: 18th, March 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed qoda consulting LTDcertificate issued on 03/07/14
filed on: 3rd, July 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 18th Jun 2014 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2014
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Nov 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Nov 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 15th Nov 2012 director's details were changed
filed on: 12th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Nov 2012 director's details were changed
filed on: 12th, December 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 26th Jun 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jun 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 28th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Nov 2011 director's details were changed
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 24th, October 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Apr 2011: 100.00 GBP
filed on: 28th, April 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nick carter consulting LTDcertificate issued on 29/03/11
filed on: 29th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 14th Mar 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
|
incorporation |
Free Download
(22 pages)
|