RIGHT QLIK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with updates |
07/07/237 July 2023 | Termination of appointment of Christopher John Safhill as a secretary on 2023-07-07 |
07/07/237 July 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
07/07/237 July 2023 | Registered office address changed from M.01 Tomorrow Blue Mediacityuk M50 2AB England to 42 Lytton Road New Barnet Barnet EN5 5BY on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Nicholas Ross Greig as a director on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Andrew Paul Patrick as a director on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mrs Kay Michelle Greig as a secretary on 2023-07-07 |
07/07/237 July 2023 | Notification of Ometis Limited as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Cessation of Christopher John Safhill as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Christopher John Safhill as a director on 2023-07-07 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
18/02/2218 February 2022 | Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY HOWARTH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
10/05/1610 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 08/05/2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 50 HIGH STREET MOLD FLINTSHIRE CH7 1BH |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/12/1415 December 2014 | DIRECTOR APPOINTED GARY HOWARTH |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 09/05/2014 |
09/05/149 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/08/1124 August 2011 | CURREXT FROM 31/05/2011 TO 31/08/2011 |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 07/05/2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 07/05/2011 |
20/05/1120 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
19/01/1119 January 2011 | 22/10/10 STATEMENT OF CAPITAL GBP 100 |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 3 BODLONFA HALL MEWS RHUALLT DENBIGHSHIRE LL17 0TT UNITED KINGDOM |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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