QGATE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-03 with updates |
25/11/2425 November 2024 | Director's details changed for Mr Brian John Green on 2024-11-25 |
15/11/2415 November 2024 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-15 |
15/11/2415 November 2024 | Change of details for Qgate Holdings Limited as a person with significant control on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Termination of appointment of Mark Antony Cooper as a secretary on 2024-01-23 |
24/01/2424 January 2024 | Termination of appointment of Mark Antony Cooper as a director on 2024-01-23 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with updates |
02/01/242 January 2024 | Director's details changed for Alastair Jupp on 2023-12-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Memorandum and Articles of Association |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with updates |
29/12/2229 December 2022 | Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01 |
29/12/2229 December 2022 | Director's details changed for Alastair Jupp on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Director's details changed for Mr James Alex Jury on 2022-04-01 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-06-30 |
07/10/217 October 2021 | Termination of appointment of Rowland Steven Dexter as a director on 2020-12-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QGATE HOLDINGS LIMITED |
10/08/1810 August 2018 | CESSATION OF ROWLAND STEVEN DEXTER AS A PSC |
10/08/1810 August 2018 | CESSATION OF MICHAEL JOHN ANDREW AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/01/1416 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
17/01/1317 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/10/124 October 2012 | STATEMENT BY DIRECTORS |
04/10/124 October 2012 | CANCEL SHARE PREM A/C 30/09/2012 |
04/10/124 October 2012 | SOLVENCY STATEMENT DATED 30/09/12 |
04/10/124 October 2012 | 04/10/12 STATEMENT OF CAPITAL GBP 2917.40 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1214 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
11/01/1111 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND STEVEN DEXTER / 01/11/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/11/2009 |
20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY COOPER / 01/11/2009 |
20/01/1020 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/03/0926 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/12/033 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | NEW SECRETARY APPOINTED |
04/08/034 August 2003 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TL |
17/07/0317 July 2003 | S-DIV 27/06/03 |
05/07/035 July 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
27/08/0227 August 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
12/02/0212 February 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR |
01/11/011 November 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/09/014 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0126 July 2001 | NEW SECRETARY APPOINTED |
23/07/0123 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0116 July 2001 | SECRETARY RESIGNED |
16/03/0116 March 2001 | NEW DIRECTOR APPOINTED |
07/02/017 February 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01 |
05/02/015 February 2001 | VARYING SHARE RIGHTS AND NAMES 29/01/01 |
05/02/015 February 2001 | S-DIV 29/01/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
11/02/0011 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
03/02/003 February 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX |
15/03/9915 March 1999 | NC INC ALREADY ADJUSTED 03/03/99 |
15/03/9915 March 1999 | £ NC 1000/50000 03/03/99 |
15/03/9915 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/9915 March 1999 | ADOPT MEM AND ARTS 03/03/99 |
15/03/9915 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/9925 January 1999 | SECRETARY RESIGNED |
25/01/9925 January 1999 | NEW SECRETARY APPOINTED |
14/01/9914 January 1999 | RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS |
09/11/989 November 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
05/02/985 February 1998 | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS |
02/06/972 June 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 |
26/01/9726 January 1997 | SECRETARY RESIGNED |
26/01/9726 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | DIRECTOR RESIGNED |
22/01/9722 January 1997 | COMPANY NAME CHANGED B.S.J. LIMITED CERTIFICATE ISSUED ON 23/01/97 |
21/01/9721 January 1997 | REGISTERED OFFICE CHANGED ON 21/01/97 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ |
13/01/9713 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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