QLIXY.COM LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Cessation of Roger Mepham as a person with significant control on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED JANE MEPHAM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MEPHAM

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 11 EAST AVENUE BOGNOR REGIS WEST SUSSEX PO22 6EG ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 48 GOLDSMID ROAD TONBRIDGE KENT TN9 2BX

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/07/1413 July 2014 SECRETARY APPOINTED MRS JANE KAREN MEPHAM

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information