QA AUTOMATION LTD - History of Changes


DateDescription
2025-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2025 FROM 11 NEWFIELD WAY BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8WJ UNITED KINGDOM
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, NO UPDATES
2024-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-04-07 delete sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2024-04-07 insert company_previous_name EMPIRE DISTRIBUTION GROUP LTD
2024-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date null => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-16 => 2024-07-31
2024-04-07 update name EMPIRE DISTRIBUTION GROUP LTD => QA AUTOMATION LTD
2023-10-30 update statutory_documents COMPANY NAME CHANGED EMPIRE DISTRIBUTION GROUP LTD CERTIFICATE ISSUED ON 30/10/23
2023-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07 update accounts_next_due_date 2023-07-16 => 2023-10-16
2023-04-07 delete sic_code 42220 - Construction of utility projects for electricity and telecommunications
2023-04-07 delete sic_code 46130 - Agents involved in the sale of timber and building materials
2023-04-07 delete sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2023-04-07 insert sic_code 62020 - Information technology consultancy activities
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2021-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION