QUIETLY CONFIDENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM OLD CARETAKERS HOUSE MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1FH ENGLAND

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 SAIL ADDRESS CHANGED FROM: CARETAKERS HOUSE SANDBACH HIGH SCHOOL MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 3NT ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM OLD CARETAKERS HOUSE SANDBACH HIGH SCHOOL MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1FH ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 15 WESTFIELD AVENUE AUDLEY STOKE-ON-TRENT STAFFORDSHIRE ST7 8EQ

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODS

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

14/03/1414 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 200

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT LAMONT

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMONT

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR GARETH WESTWOOD

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM NETHERLEYS PARKSIDE MADELEY CREWE CHESHIRE CW3 9JR ENGLAND

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAMONT / 01/01/2013

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAMONT / 01/01/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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