- Company Overview for QA TALENT LIMITED (05962875)
- Filing history for QA TALENT LIMITED (05962875)
- People for QA TALENT LIMITED (05962875)
- Charges for QA TALENT LIMITED (05962875)
- Registers for QA TALENT LIMITED (05962875)
- More for QA TALENT LIMITED (05962875)
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
|
|
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
|
|
01 Dec 2015 | CERTNM |
Company name changed netbuilder group LIMITED\certificate issued on 01/12/15
|
|
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
|
|
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 |