Advanced company searchLink opens in new window

QEETU LIMITED

Company number 11885372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2024 AD01 Registered office address changed from Chesterfield House Station Street Bingham Nottingham NG13 8AQ United Kingdom to 10 Millennium Way Pride Park Derby DE24 8HP on 17 April 2024
17 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Jack Horton as a person with significant control on 3 April 2023
02 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 1,992.391
06 Jul 2021 CS01 Confirmation statement made on 14 March 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 1,697.805
10 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
09 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 February 2020
  • GBP 1,697.805
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1,500
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2,197.805
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
27 Oct 2020 SH02 Sub-division of shares on 1 August 2019
20 Oct 2020 TM01 Termination of appointment of Simon James Leadley as a director on 14 October 2020
01 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
08 Aug 2019 AP01 Appointment of Mr Simon James Leadley as a director on 25 March 2019
08 Aug 2019 AP01 Appointment of Mr Tom Geraghty as a director on 25 March 2019
08 Aug 2019 AP01 Appointment of Craig Carter as a director on 25 March 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 1,000