QUEUE TECHNOLOGY LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Unit 10, Old Wool Warehouse St. Andrews Street South Bury St Edmunds IP33 3PH England to Unit 5 the Cloisters Church Field Road Sudbury Suffolk CO102YR on 2025-04-14

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Change of details for Mr Ellis David Heighes as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 10, Old Wool Warehouse St. Andrews Street South Bury St Edmunds IP33 3PH on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Ellis David Heighes on 2023-10-19

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-02-28

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS DAVID HEIGHES / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIS DAVID HEIGHES / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN MICHAEL HEIGHES / 23/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/09/208 September 2020 COMPANY NAME CHANGED QR PAYMENTS LTD CERTIFICATE ISSUED ON 08/09/20

View Document

17/10/1917 October 2019 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