QMX LABORATORIES LIMITED

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 NewAppointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

25/06/2525 June 2025 NewTermination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Brian Wall on 2024-12-25

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

30/01/2530 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Resolutions

View Document

26/09/2426 September 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-09-24

View Document

26/09/2426 September 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-09-24

View Document

26/09/2426 September 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-09-24

View Document

26/09/2426 September 2024 Appointment of Mr Brian Wall as a director on 2024-09-24

View Document

26/09/2426 September 2024 Termination of appointment of Andrew Henry Ditchman as a director on 2024-09-24

View Document

26/09/2426 September 2024 Termination of appointment of Maxine Banks as a director on 2024-09-24

View Document

26/09/2426 September 2024 Termination of appointment of Glyn Raymond Banks as a director on 2024-09-24

View Document

26/09/2426 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

26/09/2426 September 2024 Cessation of Glyn Raymond Banks as a person with significant control on 2024-09-24

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Statement of capital on 2024-09-23

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Change of details for Dr Glyn Raymond Banks as a person with significant control on 2023-04-28

View Document

23/01/2423 January 2024 Director's details changed for Mr Andrew Henry Ditchman on 2024-01-21

View Document

23/01/2423 January 2024 Cessation of Maxine Banks as a person with significant control on 2023-04-28

View Document

23/01/2423 January 2024 Director's details changed for Dr Glyn Raymond Banks on 2024-01-21

View Document

23/01/2423 January 2024 Director's details changed for Mrs Maxine Banks on 2024-01-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BTIRTANY ESTERHUIZEN / 23/11/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MISS BTIRTANY ESTERHUIZEN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS MAXINE BANKS

View Document

27/10/1527 October 2015 27/10/15 STATEMENT OF CAPITAL GBP 51

View Document

27/10/1527 October 2015 27/10/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY DITCHMAN / 03/04/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JOHN GLYN BANKS

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GLYN RAYMOND BANKS / 31/03/2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE BANKS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE BANKS

View Document

23/07/1023 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY DITCHMAN / 18/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SUSAN BANKS / 18/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GLYN RAYMOND BANKS / 18/04/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: ST MARY'S HOUSE 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ

View Document

26/04/9926 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/11/9417 November 1994

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information