QTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HAMMOND ROAD UPPER BALLINDERRY LISBURN BT28 2NG

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/09/1623 September 2016 31/07/15 STATEMENT OF CAPITAL GBP 1410000

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0715710001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 INCREASE IN NOMINAL CAPITAL 08/06/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE LEWIS / 01/01/2015

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOY LEWIS

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0715710001

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOY LEWIS

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOY LEWIS

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS CHARLOTTE ROSE LEWIS

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOY LEWIS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CHARLOTTE ROSE LEWIS

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 CHANGE OF ARD

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information