Advanced company searchLink opens in new window

QIOT LTD

Company number SC606878

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)
17 Jul 2024 PSC04 Change of details for Mr Francis Quinn as a person with significant control on 1 July 2024
26 May 2024 AD01 Registered office address changed from Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 74 Upper Floor Dumbarton Road Clydebank G81 1UG on 26 May 2024
25 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
26 Sep 2022 AD01 Registered office address changed from Unit 260 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Unit 22, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 26 September 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 120
25 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jul 2020 AP01 Appointment of Mr Paul Robert Ferguson as a director on 24 July 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 111
16 Jan 2020 AD01 Registered office address changed from 76 Dumbarton Road Clydebank West Dunbartonshire G81 1UG United Kingdom to Unit 260 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 16 January 2020
15 Jan 2020 PSC01 Notification of Francis Quinn as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Kieran Francis Quinn as a person with significant control on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Kieran Francis Quinn as a director on 15 January 2020
19 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
14 Nov 2018 AP01 Appointment of Mr Francis Quinn as a director on 14 November 2018