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