QWALLETS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed from Level 4,9 Haymarket Square Edinburgh EH3 8RY Scotland to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 2024-11-19

View Document

08/11/248 November 2024 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Notification of Nordic Return Ab as a person with significant control on 2020-12-01

View Document

17/02/2217 February 2022 Change of details for Mr Rory Allan Stewart as a person with significant control on 2020-12-01

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2020-05-10

View Document

17/02/2217 February 2022 Cessation of Bryan Eldridge as a person with significant control on 2020-12-01

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

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

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 27A-29A STAFFORD STREET EDINBURGH EH3 7BJ UNITED KINGDOM

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED BLOQSERV LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

03/10/183 October 2018 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