QCM INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06007345 |
Category | Private Limited Company |
Incorporated | 23 Nov 2006 |
Age | 17 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
QCM INTERNATIONAL LIMITED is an active private limited company with number 06007345. It was incorporated 17 years, 5 months, 28 days ago, on 23 November 2006. The company address is Spaceworks Spaceworks, Newcastle Upon Tyne, NE7 7LX.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 14 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-13
Officer name: Jl Nominees Two Limited
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX
Documents
Change corporate secretary company with change date
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-01
Officer name: Jl Nominees Two Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shixing Wang
Change date: 2010-09-01
Documents
Change corporate secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-01
Officer name: Jl Nominees Two Limited
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Old address: 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF
Change date: 2010-03-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from MOWA2179 rm b 1/f la bldg 66 corporation road grangetown cardiff CF11 7AW
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hkrtp LIMITED
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed jl nominees two LIMITED
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from b 360 office 6 slington house rankine road basingstoke RG24 8PH
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed hkrtp LIMITED
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deep tach consultancy LIMITED
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 09/09/07 from: MST2245 rm b 1/f la bldg 66 corporation road grangetown cardiff south glamorgan CF11 7AW
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10971685 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAWTHORNE GROVE,MARCH,PE15 8HU
Number: | 04849384 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE 4B,IPSWICH,IP4 1JE
Number: | 10906272 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ESSEX STREET,LONDON,WC2R 3JF
Number: | 07022827 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT MATTHEW LIGHTING LIMITED
SOUTHLANDS FARM,SELBY,YO8 9PZ
Number: | 04970675 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 ROMAN ROAD,SOUTH SHIELDS,NE33 2HB
Number: | 07998458 |
Status: | ACTIVE |
Category: | Private Limited Company |