QA COMPUTING LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
16/02/2416 February 2024 | Application to strike the company off the register |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-08-31 |
15/09/2215 September 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | APPOINTMENT TERMINATED, SECRETARY SALLY KAYE |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/09/158 September 2015 | COMPANY NAME CHANGED CARD WEB CREATIONS LIMITED CERTIFICATE ISSUED ON 08/09/15 |
08/02/158 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/02/1417 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/02/1028 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER KAYE / 25/02/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
04/02/064 February 2006 | 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