QUDOS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TANIA DAWN ZIKOS / 12/06/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA DAWN ZIKOS / 12/06/2010

View Document

09/12/109 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 CHANGE PERSON AS DIRECTOR

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TANIA DAWN ZIKOS / 12/06/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA DAWN ZIKOS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN MAGON / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANIA ZIKOS / 05/03/2009

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANIA ZIKOS / 09/02/2009

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANIA ZIKOS / 28/10/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTINE MARY WHITE LOGGED FORM

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WHITE

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED TANIA DAWN ZIKOS

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WHITE

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS

View Document

21/11/9921 November 1999 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 AUDITOR'S RESIGNATION

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: G OFFICE CHANGED 03/12/92 HOUGHTON ROAD NORTH ANSTON SHEFFIELD S31 9JJ

View Document

03/12/923 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: G OFFICE CHANGED 09/07/91 UNITS 3/4, HOUGHTON ROAD NORTH ANSTON TRADING ESTATE NORTH ANSTON SHEFFIELD S31 9JJ

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: G OFFICE CHANGED 06/12/90 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4DW

View Document

28/11/9028 November 1990 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 APPT OF AUD 10/10/90

View Document

29/09/9029 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 AUDITOR'S RESIGNATION

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED QUDOS LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/897 December 1989 � NC 200000/432275 24/09

View Document

07/12/897 December 1989 NC INC ALREADY ADJUSTED 24/09/89

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 12/06/89

View Document

05/10/895 October 1989 � NC 50000/200000

View Document

29/09/8929 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8716 July 1987 ALTER MEM AND ARTS 150687

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

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