Advanced company searchLink opens in new window

QK INNOVATION LTD

Company number 13227717

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Dec 2023 AA Micro company accounts made up to 28 February 2023
18 May 2023 AP04 Appointment of Synergy Global Management Ltd as a secretary on 18 May 2023
18 May 2023 TM02 Termination of appointment of Synergy Corporate Services Limited as a secretary on 18 May 2023
22 Feb 2023 TM01 Termination of appointment of Marco Acquistapace as a director on 22 February 2023
22 Feb 2023 AP01 Appointment of Mr David Paul Murrin as a director on 22 February 2023
20 Feb 2023 AD01 Registered office address changed from 15 Northfields Prospect Northfields London England to 15 Northfields Prospect Northfields London SW18 1PE on 20 February 2023
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
17 Nov 2022 AAMD Amended accounts made up to 28 February 2022
18 Oct 2022 AP01 Appointment of Mr Michael Patrick Lambert as a director on 18 October 2022
22 Sep 2022 AP01 Appointment of Mr Marco Acquistapace as a director on 22 September 2022
07 Sep 2022 AP04 Appointment of Synergy Corporate Services Limited as a secretary on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF United Kingdom to 15 Northfields Prospect Northfields London on 2 September 2022
01 Sep 2022 TM02 Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 30 August 2022
06 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
11 Nov 2021 PSC01 Notification of Enrico Carlo Fumagalli as a person with significant control on 11 October 2021
11 Nov 2021 PSC04 Change of details for Andrea Piazzoli as a person with significant control on 11 November 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 10,000
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
17 Jul 2021 PSC01 Notification of Andrea Piazzoli as a person with significant control on 16 July 2021
17 Jul 2021 AP01 Appointment of Andrea Piazzoli as a director on 16 July 2021