QNOSTICS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2576290002

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN LOON

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR RICHARD PATRICK KELLY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN LOON

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR PETER FITZGERALD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 2, BLOCK 4 KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1414 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/149 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 9100

View Document

09/04/149 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 6800

View Document

09/04/149 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 10100

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SIDNEY WALLACE / 24/10/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SIDNEY WALLACE / 01/01/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIUS MARINUS ARNOLDUS MARIA VAN LOON / 01/07/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SIDNEY WALLACE / 24/10/2011

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEATOR

View Document

22/11/1022 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DR ANTONIUS MARINUS ARNOLDUS MARIA VAN LOON

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DR GRAHAM CLEATOR

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIUS MARINUS ARNOLDUS MARIA VAN LOON / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM CLEATOR / 01/10/2009

View Document

01/04/101 April 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN BAINES

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY COLIN ANDERSON

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/098 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

03/04/053 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED NEWCO (772) LIMITED CERTIFICATE ISSUED ON 14/12/03

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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