QOMPLX LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Registered office address changed to PO Box 4385, 10893355 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Sarina Pearson as a director on 2023-08-01

View Document

31/07/2331 July 2023 Director's details changed for Mr Hubert Alastair Speare-Cole on 2023-02-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Mohanned Abdul Rahman as a director on 2023-02-20

View Document

17/02/2317 February 2023 Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-02-17

View Document

19/12/2219 December 2022 Appointment of Ms Sarina Pearson as a director on 2022-12-06

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Appointment of Mr Kevin Michael Amrine as a director on 2022-10-01

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Termination of appointment of Bharat Amin as a director on 2021-11-29

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MOHANNED ABDUL RAHMAN

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / FRACTAL INDUSTRIES INC / 23/07/2019

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED FRACTAL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR BHARAT AMIN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HANS ERICKSON

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR HUBERT ALASTAIR SPEARE-COLE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED DR MOHAMMAD RAVEEM ISMAIL

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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