Advanced company searchLink opens in new window

Q INVESTMENTS LIMITED

Company number 05219346

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)
02 Apr 2014 MR04 Satisfaction of charge 5 in full
02 Apr 2014 MR04 Satisfaction of charge 6 in full
02 Apr 2014 MR04 Satisfaction of charge 052193460017 in full
02 Apr 2014 MR04 Satisfaction of charge 052193460018 in full
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 600,100
11 Mar 2014 MR01 Registration of charge 052193460020
01 Mar 2014 MR01 Registration of charge 052193460019
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
19 Jun 2013 MR01 Registration of charge 052193460018
30 May 2013 MR01 Registration of charge 052193460017
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
26 Apr 2013 MR01 Registration of charge 052193460016
05 Feb 2013 CERTNM Company name changed speed 9926 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 15
18 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for Jeanette Ann Brown on 3 November 2012
18 Dec 2012 CH01 Director's details changed for Jeanette Ann Brown on 3 November 2012
28 Nov 2012 AA Accounts for a small company made up to 29 February 2012
10 Oct 2012 TM01 Termination of appointment of David Jones as a director
17 Sep 2012 TM01 Termination of appointment of David Jones as a director
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 11
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 12
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 13
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 14
09 Feb 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders