QWERTY MINING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr David John Hale as a secretary on 2025-03-17

View Document

28/01/2528 January 2025 Termination of appointment of David John Hale as a director on 2025-01-27

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Statement of capital on 2024-07-23

View Document

23/07/2423 July 2024

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Statement of capital on 2024-07-22

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Resolutions

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Notification of a person with significant control statement

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-27

View Document

30/11/2230 November 2022 Current accounting period extended from 2023-02-27 to 2023-02-28

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEN LACROIX

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HALE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 251 GRAYS INN ROAD LONDON WC1X 8QT

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11-13 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DH UNITED KINGDOM

View Document

06/03/186 March 2018 CESSATION OF CHRISTOPHER NORMAN LYNCH AS A PSC

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 27/10/17 STATEMENT OF CAPITAL GBP 823857

View Document

12/06/1712 June 2017 SECOND FILED SH01 - 25/05/17 STATEMENT OF CAPITAL GBP 707143.00

View Document

02/06/172 June 2017 ADOPT ARTICLES 28/04/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JULIEN LACROIX

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GERRIT-ALWIS LOEBER

View Document

25/05/1725 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 765000

View Document

22/05/1722 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 421600

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERRIT LOEBER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIEN LACROIX

View Document

09/05/179 May 2017 DIRECTOR APPOINTED DR GERRIT LOEBER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JULIEN LACROIX

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR DAVID JOHN HALE

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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