- Company Overview for QWERTY LIMITED (02678451)
- Filing history for QWERTY LIMITED (02678451)
- People for QWERTY LIMITED (02678451)
- Charges for QWERTY LIMITED (02678451)
- More for QWERTY LIMITED (02678451)
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 |