Advanced company searchLink opens in new window

QA TALENT LIMITED

Company number 05962875

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)
12 Oct 2017 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
03 Oct 2017 MA Memorandum and Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement/intercreditor agreement/debenture 18/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 AA Full accounts made up to 2 June 2017
25 Sep 2017 MR01 Registration of charge 059628750002, created on 21 September 2017
07 Aug 2017 PSC02 Notification of Qa Gateway Limited as a person with significant control on 23 June 2017
04 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 4 August 2017
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Oct 2016 AA Full accounts made up to 27 May 2016
30 Jun 2016 MR01 Registration of charge 059628750001, created on 22 June 2016
10 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 730
01 Dec 2015 CERTNM Company name changed netbuilder group LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-11-12
01 Dec 2015 CONNOT Change of name notice
12 Oct 2015 AA03 Resignation of an auditor
05 Oct 2015 AUD Auditor's resignation
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2015 AP03 Appointment of Mr Ian Paul Johnson as a secretary on 8 September 2015
15 Sep 2015 AP01 Appointment of Mr William Robert George Macpherson as a director on 8 September 2015
15 Sep 2015 AP01 Appointment of Mr Ian Paul Johnson as a director on 8 September 2015
15 Sep 2015 TM01 Termination of appointment of Steve Barrie O'brien as a director on 8 September 2015
15 Sep 2015 TM01 Termination of appointment of Daniel Edward Gregg as a director on 8 September 2015
15 Sep 2015 TM02 Termination of appointment of Daniel Edward Gregg as a secretary on 8 September 2015
15 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
15 Sep 2015 AD01 Registered office address changed from 7 Beecham Court Wigan Lancashire WN3 6PR to Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG on 15 September 2015
10 Aug 2015 AA Accounts for a small company made up to 31 December 2014