QR PRINT TECH LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Director's details changed for Mr Mark Jeffrey Hickman on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Simon Jeffrey King on 2023-01-19

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from 52 Cotswold Court Horsham West Sussex RH13 5st England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-01-19

View Document

24/11/2224 November 2022 Registered office address changed from 7 Derwent Close Horsham West Sussex RH12 4GW United Kingdom to 52 Cotswold Court Horsham West Sussex RH13 5st on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

27/09/2127 September 2021 Incorporation

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