QUIPPER LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

22/09/2322 September 2023 Director's details changed for Director Yohei Toshi on 2023-09-20

View Document

25/08/2325 August 2023 Director's details changed for Director Yohei Toshi on 2023-08-14

View Document

25/08/2325 August 2023 Director's details changed for Director Yohei Toshi on 2023-08-14

View Document

03/08/233 August 2023 Appointment of Osamu Monden as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Akihiko Baba as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Director Yohei Toshi as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Fumihiro Yamaguchi as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Ryuma Tsutaki as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Tomoshiro Hamura as a director on 2023-08-01

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

06/01/226 January 2022 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 2022-01-06

View Document

05/01/225 January 2022 Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ England to 10 Fleet Place London EC4M 7QS on 2022-01-05

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Declaration of solvency

View Document

30/12/2130 December 2021 Resolutions

View Document

27/07/2127 July 2021 Full accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR MASAYUKI WATANABE

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR RYOSUKE NISHIYAMA

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAYUKI WATANABE / 10/07/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAYUKI WATANABE / 13/06/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / RECRUIT HOLDINGS CO.,LTD / 23/05/2018

View Document

20/04/1820 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1820 April 2018 ADOPT ARTICLES 22/03/2018

View Document

19/03/1819 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 2047137.31

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM VINTAGE HOUSE 37 ALBERT EMBANKMENT LONDON SE1 7TL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOJI MIYOSHI

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR AKIHIKO BABA

View Document

21/03/1721 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 1773699.81

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 29/04/16 STATEMENT OF CAPITAL GBP 1500262.31

View Document

16/09/1616 September 2016 29/04/16 STATEMENT OF CAPITAL GBP 1500262.31

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ATSUO SEKI

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAYUKI WATANABE / 26/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JYOJI MIYOSHI / 19/05/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RYOSUKE NISHIYAMA

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR AKIHIKO BABA

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR JYOJI MIYOSHI

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 07/05/15 STATEMENT OF CAPITAL GBP 1214282.68

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MINORU IMANO

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR YUKO TAKANO

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI TAMURA

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ATSUO SEKI

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR FUMIHIRO YAMAGUCHI

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR AKIHIKO BABA

View Document

16/07/1516 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 27/04/15 STATEMENT OF CAPITAL GBP 1170841.17

View Document

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

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 5TH FLOOR, WESTON HOUSE HIGH HOLBORN LONDON WC1V 7EX

View Document

10/01/1510 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 SECOND FILING WITH MUD 17/12/13 FOR FORM AR01

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 69 GRAY'S INN ROAD, LONDON, WC1X 8TP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 996406.37

View Document

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 DIRECTOR APPOINTED MR MASATOMO NAKANO

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIKO TOKIOKA

View Document

08/02/138 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUKO TAKANO / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAYUKI WATANABE / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIKO TOKIOKA / 18/01/2013

View Document

18/07/1218 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 807792.29

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIKO TOKIOKA / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUKO TAKANO / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MASAYUKI WATANABE / 17/07/2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR HIROYUKI TAMURA

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR MINORU IMANO

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 THAT THE AUTHORITY BE GIVEN FOR THE COMPANY TO EXERCISE THE POWER CONFERRED BY SECT 618 OF THE CA 2006 TO SUBDIVIDE THE 450000 ORD SHARES OF £1 EACG IN THE CAPITAL OF THE CO IN ISSUEINTO 45000000ORD SHARES OF £0.01 EACH 18/05/2012

View Document

29/05/1229 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 767283.55

View Document

29/05/1229 May 2012 SUB-DIVISION 18/05/12

View Document

04/05/124 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/01/1215 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 450000

View Document

23/03/1123 March 2011 ALTER ARTICLES 23/02/2011

View Document

23/03/1123 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MISS MARIKO TOKIOKA

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS YUKO TAKANO

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED QUIPACK TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 16 CHIVENOR GROVE, KINGSTON UPON THAMES, SURREY, KT25GE, UNITED KINGDOM

View Document

17/12/1017 December 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
Recently Viewed
  • AG-TECH LTD


  • 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