- Company Overview for QUARTERWORLD CAPITAL LIMITED (14591255)
- Filing history for QUARTERWORLD CAPITAL LIMITED (14591255)
- People for QUARTERWORLD CAPITAL LIMITED (14591255)
- More for QUARTERWORLD CAPITAL LIMITED (14591255)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
21 Mar 2023 | PSC04 | Change of details for David Andrew Sturgeon as a person with significant control on 16 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Philippa Jane Sturgeon as a person with significant control on 16 March 2023 | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
19 Jan 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | SH08 | Change of share class name or designation | |
19 Jan 2023 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 18 January 2023 | |
19 Jan 2023 | PSC01 | Notification of Philippa Jane Sturgeon as a person with significant control on 18 January 2023 | |
19 Jan 2023 | PSC01 | Notification of David Andrew Sturgeon as a person with significant control on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Roger Hart as a director on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of David Andrew Sturgeon as a director on 18 January 2023 | |
19 Jan 2023 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Philippa Jane Sturgeon as a director on 18 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 18 Melrose Terrace London W6 7RL on 19 January 2023 | |
18 Jan 2023 | CERTNM |
Company name changed aghoco 2243 LIMITED\certificate issued on 18/01/23
|
|
13 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-13
|