Advanced company searchLink opens in new window

QKD INFORMATION TECHNOLOGY CONSULTING LIMITED

Company number 08762784

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)
29 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
12 Sep 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 August 2017
09 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
24 May 2017 AP01 Appointment of Mr Ronald Christopher Mathews as a director on 19 May 2017
24 May 2017 TM01 Termination of appointment of Ian Johns as a director on 24 May 2017
16 Feb 2017 AP01 Appointment of Mr Ian Johns as a director on 15 February 2017
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2017 CS01 Confirmation statement made on 5 November 2016 with updates
01 Jan 2017 AA Accounts for a dormant company made up to 30 November 2015
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Oct 2015 AD01 Registered office address changed from C/O C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX England to C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 3 Clifton Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XY to C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 29 October 2015
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 CERTNM Company name changed nexus security solutions LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted