QOLCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Termination of appointment of Leslie John Needs as a director on 2025-02-28

View Document

14/10/2414 October 2024 Resolutions

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

07/10/247 October 2024 Cessation of Michelle Reading as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Cessation of Keith Alan Charles Reading as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Notification of Bechtle Limited as a person with significant control on 2024-10-02

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

14/08/2414 August 2024 Director's details changed for Heidi Rollett on 2024-08-07

View Document

14/08/2414 August 2024 Director's details changed for Mr Shane William Stevens on 2024-08-07

View Document

30/07/2430 July 2024 Amended full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Change of details for Mr Keith Alan Charles Reading as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Change of details for Michelle Reading as a person with significant control on 2024-07-23

View Document

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

View Document

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

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 05/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

06/06/186 June 2018 ADOPT ARTICLES 07/05/2018

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/173 January 2017 DIRECTOR APPOINTED HEIDI ROLLETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN NEEDS / 01/03/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN ALASTAIR MCCABE / 01/03/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM STEVENS / 01/03/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN CHARLES READING / 01/03/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE READING / 01/03/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 08/05/06

View Document

09/06/069 June 2006 £ NC 58000/60000 08/05/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 £ NC 50000/58000 15/02/

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 15/02/06

View Document

22/02/0622 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 S-DIV 01/03/05

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

29/06/0529 June 2005 SUB DIVISION 01/03/05

View Document

29/06/0529 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0529 June 2005 £ NC 20000/50000 01/03/

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 £ NC 10000/20000 19/12/

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED KAR CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 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


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