Advanced company searchLink opens in new window

QTI LIMITED

Company number 06542603

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)
01 Feb 2011 CH01 Director's details changed for Mr William Brown on 17 April 2010
25 Jan 2011 SH06 Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 2
25 Jan 2011 SH03 Purchase of own shares.
05 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 20/12/2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 21 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Steven James Smith on 1 March 2010
29 Jul 2010 CH01 Director's details changed for Mr William Brown on 16 April 2010
12 Feb 2010 AD01 Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE on 12 February 2010
13 Jan 2010 CH01 Director's details changed for Mr Steven James Smith on 1 January 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 26/06/09; full list of members
03 Jul 2009 288c Director's change of particulars / william brown / 26/06/2009
16 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Terminating appointment of director edward david 09/04/2009
04 Apr 2009 288b Appointment terminated director and secretary edward holmes
08 Dec 2008 287 Registered office changed on 08/12/2008 from 25 blenheim house westgate road newcastle upon tyne NE1 4AG united kingdom
26 Mar 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
25 Mar 2008 NEWINC Incorporation