QMILE GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

05/11/245 November 2024 Registered office address changed from 6-8 Wemyss Place Edinburgh EH3 6DH Scotland to 5 Melville Street Edinburgh EH3 7PE on 2024-11-05

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA UNITED KINGDOM

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / CAMVO (PC) LIMITED / 08/05/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR PAUL CURRAN

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMVO (PC) LIMITED

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MICHAEL MILLIGAN

View Document

13/04/1813 April 2018 CESSATION OF BRODIES & CO. (TRUSTEES) LIMITED AS A PSC

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information