Advanced company searchLink opens in new window

Q ASSOCIATES LIMITED

Company number 01913004

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)
14 Sep 2022 AP01 Appointment of Mr Darren John Maynard as a director on 2 September 2022
12 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 PSC02 Notification of Logicalis Uk Limited as a person with significant control on 4 August 2022
10 Aug 2022 PSC07 Cessation of David Michael Cue as a person with significant control on 4 August 2022
08 Aug 2022 AA01 Current accounting period shortened from 30 April 2023 to 28 February 2023
08 Aug 2022 AD01 Registered office address changed from 7 Langley Business Court Beedon Newbury Berkshire RG20 8RY to The Urban Building Part 6th Floor (West), 3-9 Albert Street Slough SL1 2BE on 8 August 2022
08 Aug 2022 TM02 Termination of appointment of Darren John Maynard as a secretary on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of Andrew Francis Rigby as a director on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of Darren John Maynard as a director on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of Andrew Charles Griffiths as a director on 4 August 2022
08 Aug 2022 TM01 Termination of appointment of David Michael Cue as a director on 4 August 2022
08 Aug 2022 AP01 Appointment of Mr. Alexander Benjamin Louth as a director on 4 August 2022
08 Aug 2022 AP01 Appointment of Mr. Robert Broncho Bailkoski as a director on 4 August 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 760.51
07 Apr 2022 AA Group of companies' accounts made up to 30 April 2021
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
07 May 2021 AA Group of companies' accounts made up to 30 April 2020
06 Apr 2021 TM01 Termination of appointment of Gerald Maldwyn Allan as a director on 6 April 2021
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
14 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 MR01 Registration of charge 019130040005, created on 3 July 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 649.61
02 Jul 2020 AP01 Appointment of Mr Gerald Maldwyn Allan as a director on 30 June 2020
17 Dec 2019 AA Full accounts made up to 30 April 2019