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)
29 Jan 2015 TM01 Termination of appointment of Timothy Wright as a director on 3 November 2014
29 Jan 2015 AP01 Appointment of Mr Timothy Wright as a director on 3 November 2014
08 Jan 2015 AP01 Appointment of Mr Timothy Wright as a director on 3 November 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 3,492.6400
30 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,064.06
05 Mar 2014 AP01 Appointment of Dr Anne Michelle Dobree as a director
05 Mar 2014 TM01 Termination of appointment of Michael Arnott as a director
08 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,064.060000
11 Nov 2013 AP01 Appointment of Peter Fields as a director
11 Nov 2013 TM01 Termination of appointment of Russell Cummings as a director
07 Nov 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
05 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 August 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 631.630000
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 469.470000
17 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
20 Aug 2013 AD01 Registered office address changed from Flat 4 26a Newmarket Road Cambridge CB5 8DT United Kingdom on 20 August 2013
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2013 AP01 Appointment of Russell Cummings as a director
03 Jul 2013 AP01 Appointment of Ms Jing Zhang as a director
03 Jul 2013 AP01 Appointment of Kelsey Bircher Lynn as a director
03 Jul 2013 AP01 Appointment of John Edward Hamlin as a director
03 Jul 2013 AP01 Appointment of Dr Michael George Arnott as a director