QODA CONSULTING LTD

Company Documents

DateDescription
03/02/253 February 2025 Notification of Global Sustainable Buildings Consultancy Group Limited as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Cessation of Efficient Building Solutions Group Limited as a person with significant control on 2025-01-30

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Cessation of Efficient Building Solutions Limited as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Efficient Building Solutions Group Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Mark Ian Watford as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Edward John Ainsworth as a director on 2024-08-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Matthew Nicholas Tyrrell as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr Stephen John Hawkins as a director on 2024-03-21

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

21/01/2421 January 2024 Sub-division of shares on 2024-01-10

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Appointment of Mr Mark Ian Watford as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Peter John Strafford as a director on 2023-10-31

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31

View Document

01/11/231 November 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Nicholas Jon Carter as a director on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Peter John Strafford as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Peter Jay Rudge as a director on 2021-11-10

View Document

15/07/2115 July 2021 Appointment of Mr Peter John Strafford as a director on 2021-07-06

View Document

15/07/2115 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

15/07/2115 July 2021 Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2021-07-06

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

13/07/2113 July 2021 Cessation of Matthew Nicholas Tyrrell as a person with significant control on 2021-07-06

View Document

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

View Document

13/07/2113 July 2021 Cessation of Nicholas Jon Carter as a person with significant control on 2021-07-06

View Document

13/07/2113 July 2021 Notification of Efficient Building Solutions Limited as a person with significant control on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/04/192 April 2019 COMPANY NAME CHANGED QODA HOLDINGS LTD CERTIFICATE ISSUED ON 02/04/19

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CARTER

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS TYRRELL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090939840001

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 03/09/14 STATEMENT OF CAPITAL GBP 200

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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