- Company Overview for QKD INFORMATION TECHNOLOGY CONSULTING LIMITED (08762784)
- Filing history for QKD INFORMATION TECHNOLOGY CONSULTING LIMITED (08762784)
- People for QKD INFORMATION TECHNOLOGY CONSULTING LIMITED (08762784)
- More for QKD INFORMATION TECHNOLOGY CONSULTING LIMITED (08762784)
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
|
|
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
|
|
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
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|