QODA CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Notification of Global Sustainable Buildings Consultancy Group Limited as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Cessation of Efficient Building Solutions Group Limited as a person with significant control on 2025-01-30 |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-11-25 |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/10/2422 October 2024 | |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Change of share class name or designation |
09/08/249 August 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Change of share class name or designation |
05/08/245 August 2024 | Cessation of Efficient Building Solutions Limited as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Notification of Efficient Building Solutions Group Limited as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Mark Ian Watford as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Edward John Ainsworth as a director on 2024-08-01 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with updates |
21/03/2421 March 2024 | Termination of appointment of Matthew Nicholas Tyrrell as a director on 2024-03-21 |
21/03/2421 March 2024 | Appointment of Mr Stephen John Hawkins as a director on 2024-03-21 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2024-01-10 |
21/01/2421 January 2024 | Sub-division of shares on 2024-01-10 |
01/11/231 November 2023 | |
01/11/231 November 2023 | Appointment of Mr Mark Ian Watford as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Peter John Strafford as a director on 2023-10-31 |
01/11/231 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
01/11/231 November 2023 | |
01/11/231 November 2023 | Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31 |
01/11/231 November 2023 | |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2021-12-31 |
15/12/2215 December 2022 | Termination of appointment of Nicholas Jon Carter as a director on 2022-11-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Termination of appointment of Peter John Strafford as a director on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Mr Peter Jay Rudge as a director on 2021-11-10 |
15/07/2115 July 2021 | Appointment of Mr Peter John Strafford as a director on 2021-07-06 |
15/07/2115 July 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
15/07/2115 July 2021 | Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2021-07-06 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
13/07/2113 July 2021 | Cessation of Matthew Nicholas Tyrrell as a person with significant control on 2021-07-06 |
13/07/2113 July 2021 | Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 85 Great Portland Street London W1W 7LT on 2021-07-13 |
13/07/2113 July 2021 | Cessation of Nicholas Jon Carter as a person with significant control on 2021-07-06 |
13/07/2113 July 2021 | Notification of Efficient Building Solutions Limited as a person with significant control on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
02/04/192 April 2019 | COMPANY NAME CHANGED QODA HOLDINGS LTD CERTIFICATE ISSUED ON 02/04/19 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CARTER |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS TYRRELL |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090939840001 |
15/07/1515 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
27/11/1427 November 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 200 |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company