QTM GLOBAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Robert John Docherty on 2025-05-21 |
21/05/2521 May 2025 | Notification of Robert John Docherty as a person with significant control on 2024-11-20 |
21/05/2521 May 2025 | Notification of Patricia Curtis as a person with significant control on 2024-11-20 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-03 with updates |
18/11/2418 November 2024 | Appointment of Mr Paul Jagger as a secretary on 2024-11-01 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
11/11/2311 November 2023 | Resolutions |
10/11/2310 November 2023 | Change of share class name or designation |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2020-10-07 |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2021-10-07 |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2023-10-07 |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2022-10-07 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Resolutions |
31/10/2331 October 2023 | Purchase of own shares. |
31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-10-24 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with updates |
28/09/2328 September 2023 | Notification of Qtm Group Limited as a person with significant control on 2020-02-19 |
27/09/2327 September 2023 | Cessation of Robert John Docherty as a person with significant control on 2020-02-19 |
27/09/2327 September 2023 | Cessation of Patricia Curtis as a person with significant control on 2020-02-19 |
12/07/2312 July 2023 | Director's details changed for Mr Robert John Docherty on 2023-07-04 |
12/07/2312 July 2023 | Change of details for Mr Robert John Docherty as a person with significant control on 2023-07-04 |
12/07/2312 July 2023 | Director's details changed for Mrs Patricia Curtis on 2023-07-04 |
11/07/2311 July 2023 | Registered office address changed from 402 Grosvenor House Central Park Telford Shropshire TF2 9TW England to 4.07 Grosvenor House Central Park Telford Shropshire TF2 9TW on 2023-07-11 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Termination of appointment of Anthony Robert Rowley as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Registered office address changed from Suite G01 Grosvenor House Central Park Telford Shropshire TF2 9TW England to 402 Grosvenor House Central Park Telford Shropshire TF2 9TW on 2021-10-26 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | Confirmation statement made on 2020-10-07 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 13/11/2018 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 24/06/2019 |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DOCHERTY |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 21/03/2019 |
28/12/1828 December 2018 | 13/11/18 STATEMENT OF CAPITAL GBP 60 |
28/12/1828 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/12/186 December 2018 | DIRECTOR APPOINTED MR CLIFFORD JAMES BISHOP |
06/12/186 December 2018 | DIRECTOR APPOINTED MR ANTHONY ROBERT ROWLEY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073936530002 |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073936530001 |
20/03/1820 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM STORETON HOUSE, 89 MOUNT ROAD HIGHER BEBINGTON WIRRAL MERSEYSIDE CH63 5PJ |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVERY |
27/11/1727 November 2017 | CESSATION OF MICHAEL JULIAN AVERY AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073936530001 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVE WINTER |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/10/142 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/11/1323 November 2013 | DIRECTOR APPOINTED ROBERT JOHN DOCHERTY |
23/11/1323 November 2013 | DIRECTOR APPOINTED STEPHEN ROBERT WINTER |
29/10/1329 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
11/08/1111 August 2011 | SUB-DIVISION 01/05/11 |
21/07/1121 July 2011 | SAIL ADDRESS CREATED |
21/07/1121 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/06/1128 June 2011 | DIRECTOR APPOINTED MICHAEL JULIAN AVERY |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QTM GLOBAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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