Advanced company searchLink opens in new window

QFINDS LTD

Company number 12024863

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 109.2157
24 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 September 2023
  • GBP 108.77522
08 Sep 2023 PSC04 Change of details for Farid Gasanov as a person with significant control on 6 September 2023
08 Sep 2023 CH01 Director's details changed for Mr Farid Gasanov on 6 September 2023
24 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 108.50364
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 107.64616
04 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2021
  • GBP 103.55426
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 106.39427
03 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
20 May 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 PSC04 Change of details for Farid Gasanov as a person with significant control on 21 February 2022
21 Feb 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
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 103.55426
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/22
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England to Office 1.01, 411 - 413 Oxford Street London W1C 2PE on 13 July 2021
26 Jun 2021 CH01 Director's details changed for Mr Farid Gasanov on 26 June 2021
26 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
26 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
26 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 27
23 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved and the directors be authorised to do all acts and things necessary to establish the plans 05/03/2021
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to purchase 05/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights