QMC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Termination of appointment of Abdul Kareem Khan Khan as a director on 2025-08-27 |
| 27/08/2527 August 2025 | Appointment of Mr Muhammad Arshid Khan as a director on 2025-08-27 |
| 27/08/2527 August 2025 | Confirmation statement made on 2024-08-22 with no updates |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-22 with updates |
| 27/08/2527 August 2025 | Notification of Muhammad Arshid Khan as a person with significant control on 2025-08-27 |
| 27/08/2527 August 2025 | Cessation of Abdul Kareem Khan Khna as a person with significant control on 2025-08-27 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-09-30 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with updates |
| 03/11/213 November 2021 | Registered office address changed from 17 Peasehill Brae Rosyth Dunfermline KY11 2AP United Kingdom to 272 272 Bath Street Glasgow G2 4JR on 2021-11-03 |
| 03/11/213 November 2021 | Notification of Abdul Kareem Khan Khna as a person with significant control on 2021-02-08 |
| 03/11/213 November 2021 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2021-11-03 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 16/12/1916 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | PREVEXT FROM 30/04/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 03/04/183 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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