Advanced company searchLink opens in new window

QIND LTD

Company number 06538271

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)
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 222,200
02 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AP01 Appointment of Ms. Thelma Naadu Moore as a director
23 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
22 Jan 2012 TM01 Termination of appointment of Sparkles & Associates Ltd as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
14 Jan 2010 CH02 Director's details changed for Sparkles & Associates Ltd on 1 January 2010
14 Jan 2010 AD01 Registered office address changed from 4 Church Green Myatts Field South London London SW9 6NL United Kingdom on 14 January 2010
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 222,200
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 88(2) Ad 01/06/09-30/09/09\gbp si 199978@0.01=1999.78\gbp ic 22442/24441.78\
17 Sep 2009 88(3) Particulars of contract relating to shares
17 Sep 2009 88(2) Ad 01/07/09-31/07/09\gbp si 22000@0.01=220\gbp ic 22222/22442\
15 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue further shares 01/07/2009
23 Jul 2009 123 Gbp nc 22222/222200\08/07/09
20 Jul 2009 288b Appointment terminated director servanne sohier
07 Apr 2009 363a Return made up to 18/03/09; full list of members
12 Feb 2009 MEM/ARTS Memorandum and Articles of Association
12 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share details 08/01/2009
02 Feb 2009 88(2) Ad 01/12/08-31/01/09\gbp si 2222@1=2222\gbp ic 20000/22222\
16 Jan 2009 123 Gbp nc 20000/22222\08/01/09