Q5D TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-06-25 |
10/07/2510 July 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
10/07/2510 July 2025 | Statement of capital following an allotment of shares on 2025-06-12 |
11/06/2511 June 2025 | Appointment of Mrs Melanie Elizabeth Anne Goward as a director on 2025-05-19 |
11/06/2511 June 2025 | Termination of appointment of Andrew Smith as a director on 2025-05-19 |
11/06/2511 June 2025 | Termination of appointment of Adam North Brunton as a director on 2025-05-19 |
23/04/2523 April 2025 | Registration of charge 115560450001, created on 2025-04-22 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-31 with updates |
03/01/253 January 2025 | Second filing of a statement of capital following an allotment of shares on 2023-12-15 |
21/10/2421 October 2024 | Appointment of Scott White as a director on 2024-08-14 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with updates |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
29/09/2329 September 2023 | Appointment of Mr Andrew Melvyn Smith as a director on 2023-02-01 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-05 with updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Registered office address changed from Unit 3 Harbour Road Trading Estate Portishead Bristol BS20 7AY to Harbour Place Serbert Road Portishead Bristol BS20 7GF on 2023-01-10 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Confirmation statement made on 2022-09-05 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
10/07/2010 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
05/06/205 June 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/05/1917 May 2019 | ADOPT ARTICLES 05/04/2019 |
15/05/1915 May 2019 | SUB-DIVISION 05/04/19 |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M-SOLV LIMITED |
01/05/191 May 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 5.334 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / C-ENTERPRISE (UK) LIMITED / 05/04/2019 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM ARANMORE TOWN POND LANE SOUTHMOOR ABINGDON OX13 5HS UNITED KINGDOM |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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