QIOT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
04/10/244 October 2024 | Confirmation statement made on 2024-09-20 with updates |
04/10/244 October 2024 | Notification of Paul Robert Ferguson as a person with significant control on 2024-07-01 |
30/08/2430 August 2024 | Registered office address changed from Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF United Kingdom to 2.4 Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF on 2024-08-30 |
29/08/2429 August 2024 | Registered office address changed from 74 Upper Floor Dumbarton Road Clydebank G81 1UG Scotland to Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF on 2024-08-29 |
17/07/2417 July 2024 | Change of details for Mr Francis Quinn as a person with significant control on 2024-07-01 |
26/05/2426 May 2024 | Registered office address changed from Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 74 Upper Floor Dumbarton Road Clydebank G81 1UG on 2024-05-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/10/2329 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Registered office address changed from Unit 260 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2022-09-26 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/07/2025 July 2020 | DIRECTOR APPOINTED MR PAUL ROBERT FERGUSON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 111 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 76 DUMBARTON ROAD CLYDEBANK WEST DUNBARTONSHIRE G81 1UG UNITED KINGDOM |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KIERAN QUINN |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS QUINN |
15/01/2015 January 2020 | CESSATION OF KIERAN FRANCIS QUINN AS A PSC |
19/12/1919 December 2019 | COMPANY NAME CHANGED CONNECTED HEALTHCARE AI LTD CERTIFICATE ISSUED ON 19/12/19 |
18/12/1918 December 2019 | COMPANY NAME CHANGED QIOT LIMITED CERTIFICATE ISSUED ON 18/12/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
30/08/1930 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR FRANCIS QUINN |
31/08/1831 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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