Advanced company searchLink opens in new window

BLETCHLEY PARK QUFARO LIMITED

Company number 09745219

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)
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2018
  • GBP 17,875
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 16,875
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 19,208.3
18 Dec 2018 TM01 Termination of appointment of Mark Alan Hughes as a director on 18 December 2018
29 Nov 2018 CH01 Director's details changed for Mr Kevin Albert Streater on 29 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 19,558.35
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 19,358.35
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 19,125
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
02 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 18,125
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
23 Nov 2017 SH02 Sub-division of shares on 24 October 2017
09 Nov 2017 TM01 Termination of appointment of Oscar Patrick John O'connor as a director on 24 October 2017
09 Nov 2017 SH02 Sub-division of shares on 24 October 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/10/2017
01 Nov 2017 TM01 Termination of appointment of Stephanie Lynn Daman Bott as a director on 26 June 2017
01 Nov 2017 AP01 Appointment of Dr Baljinder Singh Dhanda as a director on 24 October 2017
17 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
16 Sep 2016 CH01 Director's details changed for Dr Alastair Carmichael Macwilson on 16 September 2016
13 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Alistair Macwilson as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Dr Alastair Carmichael Macwilson as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mr Mark Alan Hughes as a director on 1 September 2016