QMASTERS MEDICAL INFORMATICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Resolutions

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Particulars of variation of rights attached to shares

View Document

11/11/2411 November 2024 Registered office address changed from 7 Abberbury Road Oxford OX4 4ET England to Springfield Cottage Long Close West Downton SP5 3HG on 2024-11-11

View Document

08/11/248 November 2024 Appointment of Dr Robert Greville-Heygate as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Charlotte Dunlop as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Ranjana Mary Sorna Carter as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Charlotte Kate Dunlop as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Ranjana Mary Sorna Carter as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Miles Richard Alan Carter as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Merlin George Colin Dunlop as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Dr Nazmul Kamal as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Dr Stephanie Greville-Heygate as a director on 2024-10-29

View Document

04/11/244 November 2024 Registration of charge 083278610001, created on 2024-10-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Notification of a person with significant control statement

View Document

11/05/2211 May 2022 Cessation of Charlotte Kate Dunlop as a person with significant control on 2021-12-23

View Document

11/05/2211 May 2022 Cessation of Merlin George Colin Dunlop as a person with significant control on 2021-12-23

View Document

11/05/2211 May 2022 Cessation of Miles Richard Alan Carter as a person with significant control on 2021-12-23

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

01/04/221 April 2022 Sub-division of shares on 2021-12-23

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Dr Ranjana Mary Sorna Carter as a secretary on 2021-02-01

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM UNIT 11, OASIS BUSINESS PARK STANTON HARCOURT ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4TP ENGLAND

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 7 ABBERBURY ROAD OXFORD OXFORDSHIRE OX4 4ET ENGLAND

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE DUNLOP / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MILES RICHARD ALAN CARTER / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MERLIN DUNLOP / 12/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MILES RICHARD ALAN CARTER / 12/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / DR MILES RICHARD ALAN CARTER / 12/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / CHARLOTTE DUNLOP / 12/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / DR MERLIN DUNLOP / 12/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / DR MILES RICHARD ALAN CARTER / 12/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 11 SOUTHMOOR ROAD OXFORD OX2 6RF ENGLAND

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MERLIN DUNLOP / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN DUNLOP / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MERLIN DUNLOP / 13/12/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE DUNLOP / 13/12/2016

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE DUNLOP / 13/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MILES RICHARD ALAN CARTER / 12/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 5 LINCOLN GROVE BLADON WOODSTOCK OX20 1SE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANJANA CARTER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANJANA CARTER

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED QOFMASTERS LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DUNLOP

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DR RANJANA MARY CARTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DR CHARLOTTE KATE DUNLOP

View Document

27/01/1527 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1212 December 2012 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