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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,027.4898
07 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2017
  • GBP 8,027.4609
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 8,027.8334
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 8,027.4898
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
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
  • GBP 8,027.4609
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
  • GBP 8,029.5003
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2017 and again on 07/12/2017.
05 Oct 2016 TM01 Termination of appointment of Anne Michelle Dobree as a director on 5 October 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,027.4403
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
  • GBP 3,494.3203
24 Aug 2015 TM01 Termination of appointment of Jing Zhang as a director on 19 September 2014
19 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 3,494.320300
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