IT QED LTD
Status | ACTIVE |
Company No. | 06607745 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
IT QED LTD is an active private limited company with number 06607745. It was incorporated 16 years, 13 days ago, on 02 June 2008. The company address is Unit J1, The Granary Bridge Farm Unit J1, The Granary Bridge Farm, Arborfield, RG2 9HT, England.
Company Fillings
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Mr Colin Geoffrey Weeks
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Mr Colin Geoffrey Weeks
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Old address: 3 Merchant Court Bath Road Knowl Hill Reading Berkshire RG10 9UR
Change date: 2021-07-21
New address: Unit J1, the Granary Bridge Farm Reading Road Arborfield RG2 9HT
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Certificate change of name company
Date: 06 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boffins (thames valley) LTD.\certificate issued on 06/03/13
Documents
Change of name notice
Date: 06 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-28
Capital : 5,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Change date: 2012-05-31
Old address: 2 Merchant Court Bath Road Knowl Hill Reading Berkshire RG10 9UR United Kingdom
Documents
Capital cancellation shares
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Capital
Type: SH06
Capital : 5,000 GBP
Date: 2012-04-16
Documents
Capital return purchase own shares
Date: 10 Apr 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James White
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James White
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Colin Geoffrey Weeks
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from thame house thame road haddenham aylesbury buckinghamshire HP17 8HU
Documents
Some Companies
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 08183774 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PORTLAND STREET,LEAMINGTON SPA,CV32 5EY
Number: | 10113164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOR HATCH SANDY LANE,NR. GUILDFORD,GU5 9QL
Number: | 11314175 |
Status: | ACTIVE |
Category: | Private Limited Company |
G C PROPERTIES (CARLISLE) LIMITED
OLD POLICE STATION,AMBLESIDE,LA22 0BT
Number: | 04361628 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11193550 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROUNDHOUSE COURT MANAGEMENT LTD
THE OLD SURGERY,HAYLING ISLAND,PO11 9JT
Number: | 04429105 |
Status: | ACTIVE |
Category: | Private Limited Company |