Advanced company searchLink opens in new window

QTS-GLOBAL LTD

Company number 07873789

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 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 July 2022
15 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
10 Nov 2021 PSC07 Cessation of 4Ug Investments Limited as a person with significant control on 9 November 2021
10 Nov 2021 PSC01 Notification of Dean Tate as a person with significant control on 9 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
08 Jun 2021 TM01 Termination of appointment of David Anthony Parsons as a director on 8 June 2021
16 Mar 2021 AA Micro company accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
15 Dec 2020 CH01 Director's details changed for Mr David Anthony Parsons on 1 December 2020
21 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Dec 2019 TM01 Termination of appointment of Brian Sharpe as a director on 11 December 2019
24 Dec 2019 TM01 Termination of appointment of Lisa Marie Storrar as a director on 11 December 2019
24 Dec 2019 TM01 Termination of appointment of Dean Tate as a director on 11 December 2019
24 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
24 Dec 2019 TM01 Termination of appointment of Vincent Kapur as a director on 11 December 2019
17 Oct 2019 AP01 Appointment of Mr Vincent Kapur as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Ms Lisa Marie Storrar as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr David Anthony Parsons as a director on 15 October 2019
11 Sep 2019 AP01 Appointment of Mr Dean Tate as a director on 12 March 2019
10 Sep 2019 TM01 Termination of appointment of Jon Bell as a director on 12 March 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2019 AD01 Registered office address changed from Unit 2 Merchant Court Monkton Business Park South Hebburn NE31 2EX United Kingdom to 9 Mowbray Court West Tanfield Ripon HG4 5JD on 16 January 2019