QD TECH LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-25 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-25 with updates |
25/03/2325 March 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/03/1820 March 2018 | Registered office address changed from , 58 High Street, Top Floor, Wimbledon Village, London, SW19 5EE to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 2018-03-20 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 58 HIGH STREET TOP FLOOR WIMBLEDON VILLAGE LONDON SW19 5EE |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH SOLANKI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 520 FULHAM ROAD LONDON SW6 5NJ |
13/11/1413 November 2014 | Registered office address changed from , 520 Fulham Road, London, SW6 5NJ to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 2014-11-13 |
11/08/1411 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/08/1312 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/09/127 September 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1ST FLOOR 17 HARWOOD ROAD FULHAM LONDON SW6 4QP |
28/03/1228 March 2012 | Registered office address changed from , 1st Floor 17 Harwood Road, Fulham, London, SW6 4QP on 2012-03-28 |
01/07/111 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIPESH SOLANKI / 30/05/2010 |
01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN WILLIAM HOIDGE / 30/05/2010 |
21/06/1021 June 2010 | Registered office address changed from , 4th Floor, Haines House, 21 John Street, London, WC1N 2BP on 2010-06-21 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 4TH FLOOR, HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN HOIDGE / 01/05/2007 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP |
15/07/0915 July 2009 | |
15/07/0915 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 26/06/2008 |
06/07/096 July 2009 | |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIPESH SOLANKI / 01/02/2007 |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008 |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR HUGH KEARNS |
25/07/0825 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
11/07/0711 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/063 August 2006 | DIRECTOR RESIGNED |
29/06/0629 June 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