Advanced company searchLink opens in new window

AQDOT LIMITED

Company number 08194508

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)
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 25/11/2020
14 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with updates
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 12,977.4602
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
30 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 31 March 2021
13 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 12,973.8
11 May 2020 TM01 Termination of appointment of John Edward Hamlin as a director on 31 March 2020
11 May 2020 TM01 Termination of appointment of Peter Richard Fields as a director on 31 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 12,973.8
12 Feb 2020 AP02 Appointment of Parkwalk Advisors Ltd as a director on 12 December 2019
12 Feb 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 March 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 12,973.5417
22 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 29/08/2019
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 29/08/2019
18 Oct 2019 AD02 Register inspection address has been changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to Merlin Place Milton Road Cambridge CB4 0DP
03 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 29/10/2019 and again on 22/11/2019.
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 12,973.0646
29 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 AP02 Appointment of Ip2Ipo Services Limited as a director on 5 January 2019
10 Jan 2019 TM01 Termination of appointment of Kelsey Bircher Lynn as a director on 5 January 2019
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 12,973.0334
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 10,666.4834
18 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with updates