Advanced company searchLink opens in new window

QLM TECHNOLOGY LTD

Company number 10673098

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)
16 Dec 2023 AA Accounts for a small company made up to 31 December 2022
04 Dec 2023 MR01 Registration of charge 106730980003, created on 30 November 2023
01 Dec 2023 MR01 Registration of charge 106730980002, created on 30 November 2023
07 Nov 2023 MR01 Registration of charge 106730980001, created on 3 November 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 651.66694
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 July 2023
  • GBP 651.49649
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
26 May 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 650.85149
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 649.23899
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 649.15899
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 648.88009
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 646.49659
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 TM01 Termination of appointment of Saurabh Nitin as a director on 3 August 2022
10 Aug 2022 TM01 Termination of appointment of Dominic John Keen as a director on 3 August 2022
10 Aug 2022 PSC02 Notification of Schlumberger Oilfield Uk Limited as a person with significant control on 3 August 2022
10 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 10 August 2022
09 Aug 2022 AP01 Appointment of Debashis Gupta as a director on 3 August 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 640.84106
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 289.95155
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 319.22168
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
24 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities