QWERTY (U.K.) LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAINE / 19/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY WINDMILLER / 19/07/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/07/0925 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 48 LEVERTON STREET KENTISH TOWN LONDON NW5 2PG

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 PILLAR HOUSE, 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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