- Company Overview for Q MEDICAL TECHNOLOGIES LTD (05339771)
- Filing history for Q MEDICAL TECHNOLOGIES LTD (05339771)
- People for Q MEDICAL TECHNOLOGIES LTD (05339771)
- Charges for Q MEDICAL TECHNOLOGIES LTD (05339771)
- More for Q MEDICAL TECHNOLOGIES LTD (05339771)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jan 2017 | AD02 | Register inspection address has been changed from Unit 1a Summerland Trading Estate Endmoor Kendal Cumbria LA8 0FB England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD02 | Register inspection address has been changed from C/O Total Accounting the Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB England to Unit 1a Summerland Trading Estate Endmoor Kendal Cumbria LA8 0FB | |
17 Mar 2016 | CH01 | Director's details changed for Mr Charles Melville Pillans on 8 March 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Jun 2015 | SH08 | Change of share class name or designation | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Andrew Kemp on 6 November 2013 | |
30 Sep 2013 | MR01 | Registration of charge 053397710001 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Charles Melvile Pillans on 1 August 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr Charles Melvile Pillans on 18 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Andrew Kemp on 18 December 2012 | |
24 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Dec 2012 | AD02 | Register inspection address has been changed | |
24 Dec 2012 | AD01 | Registered office address changed from the Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB on 24 December 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |