- Company Overview for QIOT LTD (SC606878)
- Filing history for QIOT LTD (SC606878)
- People for QIOT LTD (SC606878)
- More for QIOT LTD (SC606878)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
04 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
04 Oct 2024 | PSC01 | Notification of Paul Robert Ferguson as a person with significant control on 1 July 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF United Kingdom to 2.4 Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF on 30 August 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from 74 Upper Floor Dumbarton Road Clydebank G81 1UG Scotland to Titan Enterprise Business Centre 1 Aurora Avenue Clydebank G81 1BF on 29 August 2024 | |
17 Jul 2024 | PSC04 | Change of details for Mr Francis Quinn as a person with significant control on 1 July 2024 | |
26 May 2024 | AD01 | Registered office address changed from Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 74 Upper Floor Dumbarton Road Clydebank G81 1UG on 26 May 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from Unit 260 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 26 September 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
25 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jul 2020 | AP01 | Appointment of Mr Paul Robert Ferguson as a director on 24 July 2020 | |
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
16 Jan 2020 | AD01 | Registered office address changed from 76 Dumbarton Road Clydebank West Dunbartonshire G81 1UG United Kingdom to Unit 260 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 16 January 2020 | |
15 Jan 2020 | PSC01 | Notification of Francis Quinn as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Kieran Francis Quinn as a person with significant control on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Kieran Francis Quinn as a director on 15 January 2020 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|