QIO TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewSecretary's details changed for Mr Gary Burton on 2025-09-09

View Document

15/04/2515 April 2025 Appointment of Mr Gary Burton as a secretary on 2025-04-11

View Document

15/04/2515 April 2025 Appointment of Mr Gary Bourton as a director on 2025-04-11

View Document

11/03/2511 March 2025 Termination of appointment of Thomas James Millican as a director on 2025-03-03

View Document

11/03/2511 March 2025 Termination of appointment of Thomas James Millican as a secretary on 2025-03-03

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Appointment of Thomas James Millican as a director on 2024-11-07

View Document

15/11/2415 November 2024 Appointment of Ryan Parker as a director on 2024-11-07

View Document

29/09/2429 September 2024 Resolutions

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Change of details for Wave Equity Fund Iii, Lp as a person with significant control on 2023-10-20

View Document

30/01/2430 January 2024 Notification of Wave Equity Fund Iii, Lp as a person with significant control on 2023-10-20

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

29/01/2429 January 2024 Withdrawal of a person with significant control statement on 2024-01-29

View Document

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

View Accounts

22/12/2322 December 2023 Termination of appointment of Richard Neil Haythornthwaite as a director on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Rajendra Pandhare as a director on 2023-12-15

View Document

15/11/2315 November 2023 Appointment of Ms Rebecca Ranich as a director on 2023-11-02

View Document

14/11/2314 November 2023 Termination of appointment of Praveen Kant Sahay as a director on 2023-11-01

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

18/07/2318 July 2023 Termination of appointment of Edward Birch as a secretary on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mr Thomas James Millican as a secretary on 2023-07-13

View Document

18/07/2318 July 2023 Secretary's details changed for Mr Thomas James Millican on 2023-07-13

View Document

06/03/236 March 2023 Director's details changed for Mr Mark Ivers Robinson on 2023-02-20

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Notification of a person with significant control statement

View Document

12/01/2312 January 2023 Cessation of Bharat Asna Khuti as a person with significant control on 2022-12-23

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Praveen Kant Sahay as a director on 2022-12-23

View Document

12/01/2312 January 2023 Appointment of Mr Mark Ivers Robinson as a director on 2022-12-23

View Document

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

View Accounts

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-20

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR EDWARD BIRCH

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

01/01/191 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 7242.154

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093684310001

View Document

17/09/1817 September 2018 26/07/18 STATEMENT OF CAPITAL GBP 6298.759

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THE OLD POLICE STATION HIGH STREET EGHAM SURREY TW20 9HJ

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM PO BOX TW20 9HJ ONE ONE HIGH STREET EGHAM TW20 9HJ UNITED KINGDOM

View Document

29/01/1829 January 2018 ADOPT ARTICLES 18/01/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093684310001

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 ADOPT ARTICLES 13/07/2016

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 5900.804

View Document

18/02/1618 February 2016 SUBDIVISION, SHARE OPTION DOCUMENTS, FILE DOCS 18/01/2016

View Document

18/02/1618 February 2016 SUB-DIVISION 18/01/16

View Document

18/02/1618 February 2016 SUBDIVISION 18/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 1 CURZON STREET LONDON W1J 5HD UNITED KINGDOM

View Document

09/07/159 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 5755.69

View Document

09/07/159 July 2015 ADOPT ARTICLES 16/06/2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLAND

View Document

03/03/153 March 2015 DIRECTOR APPOINTED RICHARD HAYTHORNWAITE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED BHARAT ABNA KHUTI

View Document

29/12/1429 December 2014 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