QOMMUNICATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/11/221 November 2022 Registration of charge 070058540003, created on 2022-10-31

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 070058540001 in full

View Document

08/10/218 October 2021 Satisfaction of charge 070058540002 in full

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR NEIL DUNCAN HIMSWORTH

View Document

03/02/163 February 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
UNIT 3 PALMERSTON STREET
JOINERS SQUARE INDUSTRIAL ESTATE
STOKE-ON-TRENT
ST1 3EU

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ANTONIO SAVARIO THOMAS BUCCIERO

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX HOPE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SCHRODER

View Document

08/11/158 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
UNIT 3 PALMERSTON SREET
JOINERS SQUARE INDUSTRIAL ESTATE
STOKE-ON-TRENT
ST1 3EU
ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
22 EDGBASTON DRIVE
TRENTHAM LAKES
STOKE ON TRENT
STAFFORDSHIRE
ST4 8FJ

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/09/1118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ALEX HOPE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC SCHRODER / 01/09/2010

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 CHANGE OF NAME 10/03/2010

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED SCHRODER CONSULTING LTD CERTIFICATE ISSUED ON 23/04/10

View Document

01/09/091 September 2009 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