AP03 |
On 6th December 2023, company appointed a new person to the position of a secretary
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 288 Bishopsgate Bishopsgate London EC2M 4QP England on 22nd May 2023 to 288 Bishopsgate London EC2M 4QP
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 31st December 2022 to 30th June 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England on 8th June 2022 to 288 Bishopsgate Bishopsgate London EC2M 4QP
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom on 5th May 2022 to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed qomplx underwriting LIMITEDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC05 |
Change to a person with significant control 22nd January 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 7th, January 2020
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2019 to 31st December 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 23rd July 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2019
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC02 |
Notification of a person with significant control 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, October 2018
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, October 2018
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th August 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|