QOLCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
14/05/2514 May 2025 | Full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Termination of appointment of Leslie John Needs as a director on 2025-02-28 |
14/10/2414 October 2024 | Resolutions |
07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-10-02 |
07/10/247 October 2024 | Cessation of Michelle Reading as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Cessation of Keith Alan Charles Reading as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Notification of Bechtle Limited as a person with significant control on 2024-10-02 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with updates |
14/08/2414 August 2024 | Director's details changed for Heidi Rollett on 2024-08-07 |
14/08/2414 August 2024 | Director's details changed for Mr Shane William Stevens on 2024-08-07 |
30/07/2430 July 2024 | Amended full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Change of details for Mr Keith Alan Charles Reading as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Change of details for Michelle Reading as a person with significant control on 2024-07-23 |
19/06/2419 June 2024 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ England to 1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP on 2024-06-19 |
13/06/2413 June 2024 | Registered office address changed from 1 Andromeda House Calleva Park, Aldermaston Reading Berkshire RG7 8AP to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2024-06-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | 05/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
06/06/186 June 2018 | ADOPT ARTICLES 07/05/2018 |
12/02/1812 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/01/173 January 2017 | DIRECTOR APPOINTED HEIDI ROLLETT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/09/1218 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/08/1122 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/08/1023 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN NEEDS / 01/03/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN ALASTAIR MCCABE / 01/03/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM STEVENS / 01/03/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN CHARLES READING / 01/03/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE READING / 01/03/2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/09/091 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/09/073 September 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/08/0617 August 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | NC INC ALREADY ADJUSTED 08/05/06 |
09/06/069 June 2006 | £ NC 58000/60000 08/05/06 |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | £ NC 50000/58000 15/02/ |
22/02/0622 February 2006 | NC INC ALREADY ADJUSTED 15/02/06 |
22/02/0622 February 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/02/0622 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/08/0522 August 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/06/0529 June 2005 | S-DIV 01/03/05 |
29/06/0529 June 2005 | NC INC ALREADY ADJUSTED 01/03/05 |
29/06/0529 June 2005 | SUB DIVISION 01/03/05 |
29/06/0529 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/06/0529 June 2005 | £ NC 20000/50000 01/03/ |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/08/034 August 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | £ NC 10000/20000 19/12/ |
07/01/037 January 2003 | NC INC ALREADY ADJUSTED 19/12/02 |
16/12/0216 December 2002 | COMPANY NAME CHANGED KAR CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/02 |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
09/08/029 August 2002 | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
07/08/017 August 2001 | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/0025 August 2000 | NEW DIRECTOR APPOINTED |
14/08/0014 August 2000 | SECRETARY RESIGNED |
14/08/0014 August 2000 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
14/08/0014 August 2000 | DIRECTOR RESIGNED |
08/08/008 August 2000 | 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