Qkd Information Technology Consulting Limited

DataGardener
dissolved

Qkd Information Technology Consulting Limited

08762784Private Limited With Share Capital

575-599 The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, HP27DX
Incorporated

05/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

62012

Risk

Company Overview

Registration, classification & business activity

Qkd Information Technology Consulting Limited (08762784) is a private limited with share capital incorporated on 05/11/2013 (12 years old) and registered in hemel hempstead, HP27DX. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Incorporated 05/11/2013
HP27DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:27-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Resolution
Category:Resolution
Date:24-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2013
Incorporation Company
Category:Incorporation
Date:05-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date20/10/2021
Latest Accounts31/08/2020

Trading Addresses

575-599 The Imex Buliding, Embassy House, 575-599 Maxted Ro, Hemel Hempstead Industrial Estat, Hemel Hempstead, Hertfordshire, HP27DXRegistered

Related Companies

2

Contact

575-599 The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, HP27DX