Advanced company searchLink opens in new window

QICOMM LIMITED

Company number 05422551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2008 288a Director appointed ms judith reyes katigbak
21 May 2008 288c Director's change of particulars / thuraisamy pathmanabhan / 20/05/2008
20 May 2008 363a Return made up to 14/04/08; full list of members
20 May 2008 288b Appointment terminated director john challen
04 Apr 2008 AA Full accounts made up to 30 September 2007
09 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Secretary resigned
03 Oct 2007 288a New director appointed
27 Apr 2007 363a Return made up to 14/04/07; full list of members
13 Apr 2007 288b Director resigned
15 Mar 2007 288c Secretary's particulars changed;director's particulars changed
14 Mar 2007 288b Secretary resigned
10 Mar 2007 AA Full accounts made up to 30 September 2006
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New secretary appointed
28 Feb 2007 287 Registered office changed on 28/02/07 from: carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX
28 Feb 2007 288c Director's particulars changed
26 Oct 2006 395 Particulars of mortgage/charge
15 Jun 2006 225 Accounting reference date extended from 31/12/05 to 30/09/06
04 May 2006 363a Return made up to 12/04/06; full list of members
17 Sep 2005 395 Particulars of mortgage/charge
19 Aug 2005 88(2)R Ad 08/08/05--------- £ si 999999@1=999999 £ ic 1/1000000
19 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital