QUDINI LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of David Peter Outram as a director on 2023-05-24

View Document

01/06/231 June 2023 Appointment of William Robert Clark as a director on 2023-05-24

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Statement of capital on 2023-05-02

View Document

02/05/232 May 2023 Resolutions

View Document

25/04/2325 April 2023 Notification of Verint Ws Holdings Limited as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Wcs Nominees Limited as a person with significant control on 2023-04-25

View Document

09/02/239 February 2023 Sub-division of shares on 2016-12-28

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2016-01-04

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2016-01-04

View Document

01/02/231 February 2023 Second filing of the annual return made up to 2013-06-27

View Document

01/02/231 February 2023 Second filing of the annual return made up to 2016-06-27

View Document

01/02/231 February 2023 Second filing of the annual return made up to 2015-06-27

View Document

01/02/231 February 2023 Second filing of the annual return made up to 2014-06-27

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2015-05-26

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2015-08-20

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2017-03-30

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2019-04-03

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2013-03-25

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2013-03-27

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2013-03-25

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2021-06-27

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2013-03-25

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2017-06-27

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2019-06-27

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Particulars of variation of rights attached to shares

View Document

24/01/2324 January 2023 Resolutions

View Document

13/01/2313 January 2023 Appointment of Grant Aaron Highlander as a director on 2023-01-11

View Document

13/01/2313 January 2023 Registered office address changed from Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ United Kingdom to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr David Peter Outram as a director on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Peter Demian Fante as a director on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Mr Nicola Giuseppe Nonini as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Imogen Katharine Wethered as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Fraser Robert Hardy as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Jason Leigh Farrell as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Julian Lawrence Sainty as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Rajinder Singh Sangha as a director on 2023-01-11

View Document

12/01/2312 January 2023 Register(s) moved to registered office address Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

12/01/2312 January 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-01-11

View Document

06/01/236 January 2023 Cessation of Fraser Robert Hardy as a person with significant control on 2019-04-03

View Document

06/01/236 January 2023 Cessation of Imogen Katharine Wethered as a person with significant control on 2019-04-03

View Document

06/01/236 January 2023 Notification of Wcs Nominees Limited as a person with significant control on 2021-04-08

View Document

06/01/236 January 2023 Notification of Share Nominees Limited as a person with significant control on 2019-04-03

View Document

06/01/236 January 2023 Cessation of Share Nominees Limited as a person with significant control on 2021-04-08

View Document

03/01/233 January 2023 Director's details changed for Mr Julian Lawrence Sainty on 2021-02-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Director's details changed for Mr Fraser Robert Hardy on 2021-03-11

View Document

22/11/2222 November 2022 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

22/11/2222 November 2022 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

21/11/2221 November 2022 Appointment of Ohs Secretaries Limited as a secretary on 2022-11-16

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 21 WORSHIP STREET FIFTH FLOOR LONDON EC2A 2DW ENGLAND

View Document

22/03/2122 March 2021 Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2021-03-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 Registered office address changed from , 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2020-07-21

View Document

21/07/2021 July 2020 Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2020-07-21

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 21 WORSHIP STREET FIFTH FLOOR LONDON EC2A 2DW ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 43 WORSHIP STREET LONDON EC2A 2DW ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 Confirmation statement made on 2019-06-27 with updates

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 ADOPT ARTICLES 03/04/2019

View Document

18/06/1918 June 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/04/1923 April 2019 Statement of capital following an allotment of shares on 2019-04-04

View Document

23/04/1923 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1941.43

View Document

18/03/1918 March 2019 Registered office address changed from , 43 Worship Street 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2019-03-18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 43 WORSHIP STREET 43 WORSHIP STREET LONDON EC2A 2DW ENGLAND

View Document

11/03/1911 March 2019 Registered office address changed from , 35 Kingsland Road, London, E2 8AA to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2019-03-11

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 35 KINGSLAND ROAD LONDON E2 8AA

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 DIRECTOR APPOINTED MR RAJINDER SINGH SANGHA

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 ADOPT ARTICLES 13/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

04/07/174 July 2017 Confirmation statement made on 2017-06-27 with updates

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 1700.77

View Document

29/06/1729 June 2017 Statement of capital following an allotment of shares on 2017-03-29

View Document

28/06/1728 June 2017 SUB-DIVISION 25/01/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ROBERT HARDY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGEN KATHARINE WETHERED

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR APPOINTED MR JULIAN LAWRENCE SAINTY

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual return made up to 2016-06-27 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 Statement of capital following an allotment of shares on 2015-12-31

View Document

03/03/163 March 2016 Statement of capital following an allotment of shares on 2015-12-31

View Document

03/03/163 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 1561

View Document

03/03/163 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 1561

View Document

26/01/1626 January 2016 Statement of capital following an allotment of shares on 2015-08-20

View Document

26/01/1626 January 2016 20/08/15 STATEMENT OF CAPITAL GBP 1561

View Document

25/08/1525 August 2015 Annual return made up to 2015-06-27 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN WETHERED / 28/06/2015

View Document

25/08/1525 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRASER HARDY / 28/06/2015

View Document

30/06/1530 June 2015 Statement of capital following an allotment of shares on 2015-05-26

View Document

30/06/1530 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 1549

View Document

30/06/1530 June 2015 ADOPT ARTICLES 28/05/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 2014-06-27 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JASON LEIGH FARRELL

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 2013-06-27 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 27/03/2013

View Document

10/04/1310 April 2013 Registered office address changed from , C/O the Wayra Academy, Floor 3 Shropshire House, 2-10 Capper Street, London, WC1E 6JA, United Kingdom on 2013-04-10

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O THE WAYRA ACADEMY FLOOR 3 SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA UNITED KINGDOM

View Document

04/04/134 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/04/134 April 2013 Statement of capital following an allotment of shares on 2013-03-25

View Document

03/04/133 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 1261

View Document

03/04/133 April 2013 Statement of capital following an allotment of shares on 2013-03-27

View Document

02/04/132 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

02/04/132 April 2013 Statement of capital following an allotment of shares on 2013-03-25

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

19/09/1219 September 2012 Statement of capital following an allotment of shares on 2012-08-07

View Document

19/09/1219 September 2012 07/08/12 STATEMENT OF CAPITAL GBP 999

View Document

19/09/1219 September 2012 03/08/12 STATEMENT OF CAPITAL GBP 900

View Document

19/09/1219 September 2012 ADOPT ARTICLES 07/08/2012

View Document

19/09/1219 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1230 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED WAIT UP LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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