About

Registered Number: 03453369
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 21 The Markham Centre, Theale, Reading, Berkshire, RG7 4PE

 

Established in 1997, The Qwerty Group Ltd have registered office in Reading, Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the The Qwerty Group Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 02 March 2020
MR04 - N/A 28 February 2020
DISS40 - Notice of striking-off action discontinued 22 January 2020
CS01 - N/A 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 09 October 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
395 - Particulars of a mortgage or charge 30 November 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 13 March 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 24 October 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 19 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.