QUALTEX GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr Philip Hulme as a person with significant control on 2018-12-11

View Document

11/12/2411 December 2024 Notification of George Hulme as a person with significant control on 2018-12-11

View Document

11/12/2411 December 2024 Notification of Caroline Hulme as a person with significant control on 2018-12-11

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENZIE

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRIS MCKENZIE

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR CHRISTOPHER GIBBONS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER GIBBONS

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

24/10/1924 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCKENZIE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD STORAH

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR CHRIS MCKENZIE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STORAH

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

01/10/181 October 2018 31/01/18 STATEMENT OF CAPITAL GBP 8467941

View Document

01/10/181 October 2018 31/12/17 STATEMENT OF CAPITAL GBP 8487941

View Document

01/10/181 October 2018 28/02/18 STATEMENT OF CAPITAL GBP 8447941

View Document

01/10/181 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 8427941

View Document

01/10/181 October 2018 30/04/18 STATEMENT OF CAPITAL GBP 8407941

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 8507941

View Document

03/01/183 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 8527941

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE HULME

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR RICHARD STORAH

View Document

13/10/1713 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 8547941

View Document

13/10/1713 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 8877941

View Document

13/10/1713 October 2017 30/04/17 STATEMENT OF CAPITAL GBP 8928421

View Document

13/10/1713 October 2017 31/07/17 STATEMENT OF CAPITAL GBP 8587941

View Document

13/10/1713 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 8857941

View Document

13/10/1713 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 8567941

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED CPH QTECH LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 ADOPT ARTICLES 29/08/2017

View Document

12/05/1712 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 8948421

View Document

12/05/1712 May 2017 24/02/17 STATEMENT OF CAPITAL GBP 9106901

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

27/02/1727 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 9392901

View Document

27/02/1727 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 9126901

View Document

27/02/1727 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 9146901

View Document

27/02/1727 February 2017 25/11/16 STATEMENT OF CAPITAL GBP 9241901

View Document

27/02/1727 February 2017 28/10/16 STATEMENT OF CAPITAL GBP 92161901

View Document

27/02/1727 February 2017 30/09/16 STATEMENT OF CAPITAL GBP 9281901

View Document

27/02/1727 February 2017 30/08/16 STATEMENT OF CAPITAL GBP 9293901

View Document

27/02/1727 February 2017 25/07/16 STATEMENT OF CAPITAL GBP 9305901

View Document

27/02/1727 February 2017 31/05/16 STATEMENT OF CAPITAL GBP 9404901

View Document

27/02/1727 February 2017 30/04/16 STATEMENT OF CAPITAL GBP 9416901

View Document

27/02/1727 February 2017 31/03/16 STATEMENT OF CAPITAL GBP 9428901

View Document

27/02/1727 February 2017 29/02/16 STATEMENT OF CAPITAL GBP 9640901

View Document

27/02/1727 February 2017 31/01/16 STATEMENT OF CAPITAL GBP 9652901

View Document

16/01/1716 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 9392900

View Document

16/01/1716 January 2017 31/05/16 STATEMENT OF CAPITAL GBP 9404900

View Document

16/01/1716 January 2017 30/04/16 STATEMENT OF CAPITAL GBP 9416900

View Document

16/01/1716 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 9428900

View Document

16/01/1716 January 2017 29/02/16 STATEMENT OF CAPITAL GBP 9640900

View Document

16/01/1716 January 2017 31/01/16 STATEMENT OF CAPITAL GBP 9652900

View Document

16/01/1716 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 9368900

View Document

16/01/1716 January 2017 31/07/16 STATEMENT OF CAPITAL GBP 9380900

View Document

16/01/1716 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 9146900

View Document

16/01/1716 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 9166900

View Document

16/01/1716 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 9186900

View Document

16/01/1716 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 9206900

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED RICHARD STORAH

View Document

21/10/1521 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 10214901

View Document

25/02/1525 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 9964901

View Document

20/01/1520 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088126330001

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE SMITH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JANINE SMITH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR TINA NORMAN

View Document

08/08/148 August 2014 SECRETARY APPOINTED CAROLINE HULME

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED TINA LOUISE NORMAN

View Document

13/05/1413 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 10614601

View Document

06/05/146 May 2014 DIRECTOR APPOINTED CAROLINE HULME

View Document

06/05/146 May 2014 ADOPT ARTICLES 28/04/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JANINE BRENDA SMITH

View Document

07/02/147 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 10414900

View Document

09/01/149 January 2014 SECRETARY APPOINTED JANINE BRENDA SMITH

View Document

04/01/144 January 2014 ADOPT ARTICLES 20/12/2013

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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