SQA CONSULTING LIMITED: Filings - Page 2

  • Overview

    Company NameSQA CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05364964
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SQA CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Simon Round on Mar 29, 2022

    2 pagesCH01

    Satisfaction of charge 053649640002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Registration of charge 053649640005, created on Apr 26, 2020

    23 pagesMR01

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Two Snowhill 7th Floor Birmingham B4 6GA on Jan 28, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Philip John Healy as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    legacy

    6 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase authorised capital to £4000 06/04/2017
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Patrick Carlton Macdonald Chatee as a person with significant control on Apr 06, 2017

    2 pagesPSC04

    Notification of Jeremy Simon Round as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Statement of capital following an allotment of shares on Apr 06, 2017

    • Capital: GBP 1,429
    3 pagesSH01

    legacy

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 27, 2018Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2018.

    Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on Jan 17, 2018

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Registration of charge 053649640004, created on Sep 22, 2017

    24 pagesMR01

    Appointment of Philip John Healy as a director on Sep 01, 2017

    2 pagesAP01

    Registration of charge 053649640003, created on Aug 30, 2017

    24 pagesMR01

    Director's details changed for Patrick Carlton Macdonald Chatee on Apr 27, 2017

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0