Q.B.E. LOGIC SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 14/06/2414 June 2024 | Application to strike the company off the register |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LLOYD RICHARDS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/04/172 April 2017 | REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 02/04/172 April 2017 | REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 02/04/172 April 2017 | REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/09/152 September 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/07/1424 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/09/132 September 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | SAIL ADDRESS CREATED |
| 29/06/1229 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC |
| 29/06/1229 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 06/06/116 June 2011 | 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