- Company Overview for Q-STAT LIMITED (03826245)
- Filing history for Q-STAT LIMITED (03826245)
- People for Q-STAT LIMITED (03826245)
- Charges for Q-STAT LIMITED (03826245)
- Registers for Q-STAT LIMITED (03826245)
- More for Q-STAT LIMITED (03826245)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
29 May 2024 | AA | Full accounts made up to 31 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
06 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
08 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
17 May 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
26 Apr 2022 | AD03 | Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS | |
26 Apr 2022 | AD02 | Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS | |
22 Apr 2022 | MR01 | Registration of charge 038262450003, created on 19 April 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Joseph John Patrick Kissane on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Jonathan James Diver on 18 March 2021 | |
18 Mar 2021 | CH03 | Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
03 Aug 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
07 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of Richard King as a director on 25 January 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
06 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
16 Apr 2018 | PSC05 | Change of details for The Character Group Plc as a person with significant control on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 |