QI FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Resolutions

View Document

24/12/2424 December 2024 Notification of Söderberg & Partners Holding Ab as a person with significant control on 2024-12-19

View Document

24/12/2424 December 2024 Appointment of Mr Karl Johan Lindqvist as a director on 2024-12-19

View Document

24/12/2424 December 2024 Change of details for Mr Paul James Annys as a person with significant control on 2024-12-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Termination of appointment of David Robert Chamberlain as a director on 2023-05-26

View Document

24/02/2324 February 2023 Appointment of Mr Timothy Fairbairn Rea as a director on 2023-01-09

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DAVID ROBERT CHAMBERLAIN

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CROFTS

View Document

07/10/167 October 2016 SECRETARY APPOINTED MRS WENDY POVEY

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROFTS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE CROFTS

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR PAUL JAMES ANNYS

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 2ND FLOOR 215 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6RB

View Document

26/11/1326 November 2013 SUB-DIVISION 04/10/13

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANDREW LLOYD CROFTS / 26/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CROFTS / 26/09/2010

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED NEVILLE A. L. CROFTS LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CROFTS / 19/08/2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CROFTS / 19/08/2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 2ND FLOOR 215 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6RB

View Document

22/09/0322 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: PO BOX 121 63 SOUTH END CROYDON SURREY CR9 1EB

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 175-177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y ODB

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information