Advanced company searchLink opens in new window

QWERTY LIMITED

Company number 02678451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 PSC02 Notification of Qwerty Innovations Limited as a person with significant control on 24 August 2023
09 Nov 2023 PSC07 Cessation of Jeremy Gordon Whitmore as a person with significant control on 24 August 2023
01 Sep 2023 TM02 Termination of appointment of Jeremy Gordon Whitmore as a secretary on 24 August 2023
01 Sep 2023 TM01 Termination of appointment of Jeremy Gordon Whitmore as a director on 24 August 2023
03 Aug 2023 MR01 Registration of charge 026784510005, created on 31 July 2023
27 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CH01 Director's details changed for Mr Gary John Waters on 3 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Martin John Gardner on 3 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Jeremy Gordon Whitmore on 3 November 2020
13 Nov 2020 CH03 Secretary's details changed for Mr Jeremy Gordon Whitmore on 3 November 2020
13 Nov 2020 AD01 Registered office address changed from 21 the Markham Centre Theale Reading Berkshire RG7 4PE to 18 the Markham Centre Theale Reading Berkshire RG7 4PE on 13 November 2020
02 Mar 2020 MR04 Satisfaction of charge 3 in full
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates