QDOT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Termination of appointment of Peter Thomas Ireland as a director on 2024-12-19

View Document

17/01/2517 January 2025 Notification of East Innovate Ltd as a person with significant control on 2024-12-19

View Document

16/01/2516 January 2025 Withdrawal of a person with significant control statement on 2025-01-16

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

14/01/2514 January 2025 Appointment of Mr Philipp Wolfgang Schartau as a director on 2025-01-06

View Document

14/01/2514 January 2025 Appointment of Mr Rory Scott Russell as a director on 2024-12-19

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Sub-division of shares on 2022-04-22

View Document

29/04/2229 April 2022 Director's details changed for Dr Tsun Holt Wong on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Dr. Jack Robert Nicholas on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Dr. Jack Robert Nicholas as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Dr Tsun Holt Wong as a person with significant control on 2022-04-28

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 ADOPT ARTICLES 31/03/2020

View Document

20/04/2020 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 400

View Document

17/04/2017 April 2020 SUB-DIVISION 23/03/20

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / PROF. PETER THOMAS IRELAND / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / DR TSUN HOLT WONG / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / DR. JACK ROBERT NICHOLAS / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR. TSUN HOLT WONG / 07/05/2019

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TSUN HOLT WONG / 07/05/2019

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM OFFICE F20, ATLAS BUILDING R27 RUTHERFORD APPLETON LABORATORY HARWELL CAMPUS DIDCOT OX11 0QX ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE UNITED KINGDOM

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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