About

Registered Number: 04894169
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Stony Lane, Stony Lane, Christchurch, BH23 1EX,

 

Having been setup in 2003, Qbic Technologies Ltd are based in Christchurch, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Denise Rowena 22 March 2007 03 May 2019 1
BREWER, Mark David 12 September 2003 19 June 2016 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA01 - Change of accounting reference date 17 October 2019
PSC01 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
TM01 - Termination of appointment of director 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 25 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 23 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2005
353 - Register of members 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.