QBIC TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of John Kenneth Taylor as a director on 2024-03-29

View Document

24/04/2424 April 2024 Appointment of Mr Ronald Robinson as a director on 2024-03-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Michael Desmond Walton on 2021-08-02

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Michael Anthony Welden on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 FIRST GAZETTE

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR MICHAEL DESMOND WALTON

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KENNETH TAYLOR

View Document

17/10/1917 October 2019 CESSATION OF DENISE ROWENA BREWER AS A PSC

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY DENISE BREWER

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE BREWER

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR

View Document

19/01/1919 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BREWER

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BREWER / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROWENA BREWER / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BREWER / 01/07/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE BREWER / 01/07/2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 808-810 WIMBORNE ROAD, MOORDOWN BOURNEMOUTH DORSET BH9 2DT

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT

View Document

23/09/0523 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0523 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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