Advanced company searchLink opens in new window

PQSHIELD LTD

Company number 11388567

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
29 May 2024 SH10 Particulars of variation of rights attached to shares
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 499.098
09 May 2024 AP01 Appointment of Todd Arfman as a director on 24 April 2024
09 May 2024 AP01 Appointment of Sam Aleksander Harman as a director on 24 April 2024
04 May 2024 MA Memorandum and Articles of Association
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
24 May 2023 CH01 Director's details changed for Ali El-Kaafarani on 3 November 2022
10 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 371.047
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 370.598
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 370.488
30 Dec 2022 TM01 Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 12 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 369.231
05 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with updates
05 Jul 2022 SH08 Change of share class name or designation
05 Jul 2022 SH08 Change of share class name or designation
17 Mar 2022 PSC01 Notification of Lee Fixel as a person with significant control on 29 December 2021
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 CH01 Director's details changed for Ali El-Kaafarani on 1 August 2019
21 Jan 2022 SH08 Change of share class name or designation
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 368.984