Advanced company searchLink opens in new window

QWERTY HOLDINGS LIMITED

Company number 06343870

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 PSC07 Cessation of Jeremy Gordon Whitmore as a person with significant control on 24 August 2023
09 Nov 2023 PSC02 Notification of Qwerty Innovations Limited as a person with significant control on 24 August 2023
23 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange of 400 shares I the company be transferred to qwerty innovations in exchange for the allotment of 200 shares in qwerty innovations LIMITED 24/08/2023
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
01 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
03 Aug 2023 MR01 Registration of charge 063438700003, created on 31 July 2023
27 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 15 August 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 Jeremy Gordon Whitmore on 3 November 2020
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 CH03 Secretary's details changed for Mr Jeremy Gordon Whitmore on 3 November 2020
13 Nov 2020 PSC04 Change of details for Mr Jeremy Gordon Whitmore as a person with significant control 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
17 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
02 Mar 2020 MR04 Satisfaction of charge 2 in full
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018