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)
23 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to purchase 05/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 PSC04 Change of details for Farid Gasanov as a person with significant control on 5 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 December 2019
02 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
24 Feb 2021 TM01 Termination of appointment of Juris Locs as a director on 24 February 2021
12 Feb 2021 PSC01 Notification of Farid Gasanov as a person with significant control on 12 February 2021
12 Feb 2021 PSC07 Cessation of Ff Holdings Ltd as a person with significant control on 11 February 2021
15 Jan 2021 AP01 Appointment of Mr Farid Gasanov as a director on 14 January 2021
07 Dec 2020 CH01 Director's details changed for Mr Juris Locs on 4 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Juris Locs on 1 June 2020
09 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 95.05
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 August 2020
  • GBP 94.8
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 94.6
02 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 August 2020
  • GBP 94.35
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 94.1
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 93.85
01 Jun 2020 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to Unit 1 First Floor 82 Rivington Street London EC2A 3AZ on 1 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH02 Sub-division of shares on 2 April 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 93.6