QLM TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

03/06/253 June 2025 Accounts for a small company made up to 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Xiao Ai as a director on 2024-12-05

View Document

19/12/2419 December 2024 Appointment of Mr Paul Andrew Hughes as a director on 2024-12-05

View Document

19/12/2419 December 2024 Director's details changed for Mr Paul Andrew Hughes on 2024-12-06

View Document

02/09/242 September 2024 Registration of charge 106730980004, created on 2024-08-23

View Document

07/08/247 August 2024 Satisfaction of charge 106730980003 in full

View Document

07/08/247 August 2024 Satisfaction of charge 106730980001 in full

View Document

07/08/247 August 2024 Satisfaction of charge 106730980002 in full

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Registration of charge 106730980003, created on 2023-11-30

View Document

01/12/231 December 2023 Registration of charge 106730980002, created on 2023-11-30

View Document

07/11/237 November 2023 Registration of charge 106730980001, created on 2023-11-03

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-02

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

17/05/2217 May 2022 Director's details changed for Xiao Ai on 2022-03-18

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Xiao Ai on 2021-12-15

View Document

12/12/2112 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

05/11/215 November 2021 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Innovation Centre Celtic Way Newport NP10 8BE Wales to Quest House St Mellons Business Park Cardiff CF3 0EY on 2021-11-05

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

19/10/2119 October 2021 Notification of a person with significant control statement

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Innovation Centre, Celtic Way Newport NP10 8BE Wales to Csa Catapult Innovation Centre Imperial Park Innovation Centre Celtic Way Newport NP10 8BE on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Csa Catapult Innovation Centre Celtic Way Celtic Lakes Newport NP10 8BE Wales to Csa Catapult Innovation Centre Imperial Park Innovation Centre, Celtic Way Newport NP10 8BE on 2021-07-05

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/2127 May 2021 ALTER ARTICLES 19/04/2021

View Document

27/05/2127 May 2021 ARTICLES OF ASSOCIATION

View Document

12/04/2112 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/2112 April 2021 SUB-DIVISION 17/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 17/03/21 STATEMENT OF CAPITAL GBP 161.80907

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM UNIT DX ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XJ ENGLAND

View Document

18/03/2118 March 2021 04/03/21 STATEMENT OF CAPITAL GBP 155.88

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 ARTICLES OF ASSOCIATION

View Document

19/02/2119 February 2021 14/01/21 STATEMENT OF CAPITAL GBP 147.77

View Document

19/02/2119 February 2021 22/01/21 STATEMENT OF CAPITAL GBP 148.35

View Document

29/11/2029 November 2020 16/09/20 STATEMENT OF CAPITAL GBP 145.36

View Document

29/11/2029 November 2020 22/09/20 STATEMENT OF CAPITAL GBP 147.36

View Document

29/11/2029 November 2020 06/10/20 STATEMENT OF CAPITAL GBP 147.57

View Document

29/11/2029 November 2020 17/09/20 STATEMENT OF CAPITAL GBP 146.56

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 SECOND FILED SH01 - 16/12/19 STATEMENT OF CAPITAL GBP 145.32

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED DR MURRAY KEITH REED

View Document

09/08/209 August 2020 03/07/20 STATEMENT OF CAPITAL GBP 145.32

View Document

24/05/2024 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 145.15

View Document

27/04/2027 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 145.07

View Document

27/04/2027 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 142.87

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 142.47

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 141.85

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 134.85

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DOMINIC JOHN KEEN

View Document

01/11/181 November 2018 ADOPT ARTICLES 17/10/2018

View Document

31/10/1831 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 133.35

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI ANDERSSON / 14/09/2018

View Document

10/09/1810 September 2018 ADOPT ARTICLES 24/08/2018

View Document

12/06/1812 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 120

View Document

04/06/184 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1818 May 2018 ADOPT ARTICLES 20/04/2018

View Document

20/04/1820 April 2018 02/08/17 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1813 April 2018 SUB-DIVISION 02/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED PROFESSOR JOHN RARITY

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR YURI ANDERSSON

View Document

13/09/1713 September 2017 ADOPT ARTICLES 24/08/2017

View Document

31/08/1731 August 2017 APPROVAL OF THE CURRENT SHA HOLDERS 02/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY ENGLAND

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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