QUDOS GROUP LTD
Status | ACTIVE |
Company No. | 09272515 |
Category | Private Limited Company |
Incorporated | 21 Oct 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
QUDOS GROUP LTD is an active private limited company with number 09272515. It was incorporated 9 years, 7 months, 9 days ago, on 21 October 2014. The company address is 547-549 Norwood Road 547-549 Norwood Road, London, SE27 9DL, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 30 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-29
Officer name: John Charles Martin
Documents
Confirmation statement with no updates
Date: 20 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Capital allotment shares
Date: 06 Jan 2023
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2022-12-21
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Appoint person secretary company with name date
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Michelle Lacey
Appointment date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: 547-549 Norwood Road West Norwood London SE27 9DL
Old address: 32 Fairmead Road Saltash Cornwall PL12 4JG
Change date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Martin
Cessation date: 2018-07-30
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Anthony Taylor
Notification date: 2018-07-30
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-24
Officer name: Mr James Anthony Taylor
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Some Companies
AEB PROJECT CONSULTING LIMITED
MCGILLS,CIRENCESTER,GL7 1US
Number: | 10510346 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ABERDEEN WAY ABERDEEN WAY,WOKING,GU21 2FJ
Number: | 11276444 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMAUR ENGINEERING SOLUTIONS LIMITED
5 PROSPECT PLACE,SWANSEA,SA1 1QP
Number: | 09059234 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURA STREET,DUNDEE,DD4 6RU
Number: | SC627143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL INTERNATIONAL GAS LIMITED
SHELL CENTRE,,SE1 7NA
Number: | 00959079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROOK 41 UMMER ROAD,TEMPO,BT94 3DT
Number: | NI656205 |
Status: | ACTIVE |
Category: | Private Limited Company |