QOMPLX LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 30/12/2430 December 2024 | |
| 30/12/2430 December 2024 | |
| 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 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
| 03/08/233 August 2023 | Termination of appointment of Sarina Pearson as a director on 2023-08-01 |
| 31/07/2331 July 2023 | Director's details changed for Mr Hubert Alastair Speare-Cole on 2023-02-17 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 20/02/2320 February 2023 | Termination of appointment of Mohanned Abdul Rahman as a director on 2023-02-20 |
| 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 |
| 19/12/2219 December 2022 | Appointment of Ms Sarina Pearson as a director on 2022-12-06 |
| 01/11/221 November 2022 | Full accounts made up to 2021-12-31 |
| 06/10/226 October 2022 | Appointment of Mr Kevin Michael Amrine as a director on 2022-10-01 |
| 17/02/2217 February 2022 | Full accounts made up to 2020-12-31 |
| 29/11/2129 November 2021 | Termination of appointment of Bharat Amin as a director on 2021-11-29 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 27/07/2027 July 2020 | DIRECTOR APPOINTED MR MOHANNED ABDUL RAHMAN |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
| 07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / FRACTAL INDUSTRIES INC / 23/07/2019 |
| 23/07/1923 July 2019 | COMPANY NAME CHANGED FRACTAL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 23/07/19 |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR BHARAT AMIN |
| 11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HANS ERICKSON |
| 30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/08/1821 August 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/01/1831 January 2018 | DIRECTOR APPOINTED MR HUBERT ALASTAIR SPEARE-COLE |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED DR MOHAMMAD RAVEEM ISMAIL |
| 01/08/171 August 2017 | 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