Advanced company searchLink opens in new window

QKINE LIMITED

Company number 10470662

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 Jan 2025 MR01 Registration of charge 104706620002, created on 10 January 2025
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 January 2025
  • GBP 389.0121
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 387.3901
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 386.279
12 Dec 2024 TM01 Termination of appointment of Matthew Linton Pierce as a director on 11 December 2024
06 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2024 TM02 Termination of appointment of Tom Mcguire as a secretary on 3 September 2024
02 Aug 2024 TM01 Termination of appointment of Paul Grafham as a director on 16 July 2024
26 Jul 2024 AP01 Appointment of Mr Paul Grafham as a director on 16 July 2024
26 Jul 2024 CH02 Director's details changed for Parkwalk Advisors Ltd on 16 July 2024
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 354.9255
12 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 354.8922
03 Nov 2023 AP01 Appointment of Mr Laurence John Ede as a director on 30 October 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2023
26 Jul 2023 AP01 Appointment of Matthew Linton Pierce as a director on 24 July 2023
17 Jul 2023 AD01 Registered office address changed from Merlin Place, Taylor Vinters Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on 17 July 2023
06 Jul 2023 AD01 Registered office address changed from C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE England to Merlin Place, Taylor Vinters Milton Road Cambridge CB4 0DP on 6 July 2023
05 Jul 2023 AD01 Registered office address changed from Merlin Place Taylor Vinters, Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on 5 July 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/07/2023
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 34,307,142
15 Mar 2023 CH01 Director's details changed for Mr Jim Warwick on 15 March 2023