- Company Overview for AQDOT LIMITED (08194508)
- Filing history for AQDOT LIMITED (08194508)
- People for AQDOT LIMITED (08194508)
- Registers for AQDOT LIMITED (08194508)
- More for AQDOT LIMITED (08194508)
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) |
---|---|---|---|
18 Oct 2018 | PSC02 | Notification of Parkwalk Advisors Limited as a person with significant control on 30 July 2018 | |
12 Oct 2018 | AD03 | Register(s) moved to registered inspection location Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA | |
12 Oct 2018 | AD02 | Register inspection address has been changed to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2017
|
|
07 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 May 2017
|
|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
31 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 May 2017
|
|
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
05 Oct 2016 | TM01 | Termination of appointment of Anne Michelle Dobree as a director on 5 October 2016 | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | SH08 | Change of share class name or designation | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
24 Aug 2015 | TM01 | Termination of appointment of Jing Zhang as a director on 19 September 2014 | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
20 May 2015 | AD01 | Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to Lab 1 Iconix 2 Iconix Park London Road Cambridge CB22 3EG on 20 May 2015 |