Advanced company searchLink opens in new window

QARDUS LIMITED

Company number 12181387

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)
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 105.3977
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 98.7699
13 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
12 Sep 2023 PSC04 Change of details for Hassan Daher as a person with significant control on 29 August 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
20 Jul 2022 AD01 Registered office address changed from PO Box WC1N 3AX 27 Old Gloucester St Holborn London WC1N 3AX England to 27 Old Gloucester St Holborn London WC1N 3AX on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr. Hassan Daher on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 60 Brogan House 9 st. Josephs Street London SW8 4EU England to PO Box WC1N 3AX 27 Old Gloucester St Holborn London WC1N 3AX on 20 July 2022
19 Apr 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
31 Aug 2021 EW01RSS Directors' register information at 31 August 2021 on withdrawal from the public register
31 Aug 2021 EW01 Withdrawal of the directors' register information from the public register
18 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 96.9705
25 May 2021 AA Micro company accounts made up to 31 August 2020
12 Sep 2020 AD01 Registered office address changed from Brogan House 9 st. Josephs Street London SW8 4EU England to 60 Brogan House 9 st. Josephs Street London SW8 4EU on 12 September 2020
10 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
29 Aug 2020 CH01 Director's details changed for Hassan Daher on 31 July 2020
29 Aug 2020 PSC04 Change of details for Hassan Daher as a person with significant control on 31 July 2020
29 Aug 2020 AD01 Registered office address changed from 74a St Johns Wood Highstreet London NW8 7SH United Kingdom to Brogan House 9 st. Josephs Street London SW8 4EU on 29 August 2020
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 86.8493
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 70.7573
06 Sep 2019 CH01 Director's details changed for Hassan Daher on 4 September 2019