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)
20 Jun 2022 CS01 20/06/22 Statement of Capital gbp 322.96718
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/06/22
20 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 248.14248
20 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 319.22168
17 May 2022 CH01 Director's details changed for Xiao Ai on 18 March 2022
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
21 Dec 2021 CH01 Director's details changed for Xiao Ai on 15 December 2021
12 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
05 Nov 2021 AD01 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Innovation Centre Celtic Way Newport NP10 8BE Wales to Quest House St Mellons Business Park Cardiff CF3 0EY on 5 November 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 322.96718
19 Oct 2021 PSC08 Notification of a person with significant control statement
11 Sep 2021 AP01 Appointment of Mr Saurabh Nitin as a director on 1 July 2021
09 Sep 2021 PSC07 Cessation of Xiao Ai as a person with significant control on 1 June 2021
09 Sep 2021 AP01 Appointment of Mr John Mccallion as a director on 1 June 2021
09 Sep 2021 AP01 Appointment of Mr Bernard Joseph Bulkin as a director on 1 June 2021
08 Sep 2021 TM01 Termination of appointment of John Rarity as a director on 1 June 2021
08 Sep 2021 TM01 Termination of appointment of Yuri Andersson as a director on 1 June 2021
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 319.22168
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2022 and 21/07/2022.
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 289.95155
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2022 and 21/07/2022.
05 Jul 2021 AD01 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Innovation Centre, Celtic Way Newport NP10 8BE Wales to Csa Catapult Innovation Centre Imperial Park Innovation Centre Celtic Way Newport NP10 8BE on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Csa Catapult Innovation Centre Celtic Way Celtic Lakes Newport NP10 8BE Wales to Csa Catapult Innovation Centre Imperial Park Innovation Centre, Celtic Way Newport NP10 8BE on 5 July 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities