- Company Overview for Q ASSOCIATES LIMITED (01913004)
- Filing history for Q ASSOCIATES LIMITED (01913004)
- People for Q ASSOCIATES LIMITED (01913004)
- Charges for Q ASSOCIATES LIMITED (01913004)
- More for Q ASSOCIATES LIMITED (01913004)
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
|
|
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
|
|
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
|
|
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
|
|
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 |