- Company Overview for QKINE LIMITED (10470662)
- Filing history for QKINE LIMITED (10470662)
- People for QKINE LIMITED (10470662)
- Charges for QKINE LIMITED (10470662)
- More for QKINE LIMITED (10470662)
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
|
|
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
12 Dec 2024 | TM01 | Termination of appointment of Matthew Linton Pierce as a director on 11 December 2024 | |
06 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
12 Jun 2023 | CS01 |
Confirmation statement made on 1 June 2023 with updates
|
|
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
15 Mar 2023 | CH01 | Director's details changed for Mr Jim Warwick on 15 March 2023 |