2QC TECHNOLOGY LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 COMPANY NAME CHANGED MAP INDOOR GBR LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF PSC STATEMENT ON 03/07/2018

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED MACRO TENSION LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

17/07/1817 July 2018 CESSATION OF SUCCESS QUALITY LIMITED AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF MARKO MALAK AS A PSC

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1415 September 2014 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