HIGH QUALITY TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/246 November 2024 | Resolutions |
| 06/11/246 November 2024 | Cancellation of shares. Statement of capital on 2024-09-12 |
| 31/10/2431 October 2024 | Change of details for Mr David Peacock as a person with significant control on 2024-09-12 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-28 with updates |
| 31/10/2431 October 2024 | Cessation of Helen Catherine Tait as a person with significant control on 2024-09-12 |
| 28/10/2428 October 2024 | Termination of appointment of Helen Catherine Tait as a director on 2024-09-12 |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
| 16/08/2416 August 2024 | Registered office address changed from 64 Falsgrave Road Scarborough YO12 5AX to 32 st. Nicholas Street Scarborough YO11 2HF on 2024-08-16 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/07/1918 July 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
| 10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY TARA PEACOCK / 24/01/2018 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEACOCK / 24/01/2018 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/12/162 December 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID PEACOCK |
| 28/11/1628 November 2016 | DIRECTOR APPOINTED MRS KIMBERLEY TARA PEACOCK |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 01/02/161 February 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 |
| 24/05/1524 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/09/132 September 2013 | 30/06/13 STATEMENT OF CAPITAL GBP 1030 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 28/05/1228 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 18/05/1118 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 16/06/1016 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PEACOCK / 26/04/2010 |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 02/07/072 July 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
| 02/07/072 July 2007 | NEW SECRETARY APPOINTED |
| 21/05/0721 May 2007 | SECRETARY RESIGNED |
| 17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 |
| 11/07/0611 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/07/065 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/07/063 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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