Advanced company searchLink opens in new window

Q COLLEGE LTD

Company number 08490895

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)
27 Apr 2018 AD01 Registered office address changed from 6 Clarence Road London SE8 3EY United Kingdom to 6 Clarence Road London SE8 3EY on 27 April 2018
27 Apr 2018 AD01 Registered office address changed from 275-285 High Street London E15 2TF United Kingdom to 6 Clarence Road London SE8 3EY on 27 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 Apr 2018 TM01 Termination of appointment of Reka Tasnadi as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Mr Chaudhry Abid Ali Kohlon as a director on 20 April 2018
05 Apr 2018 CS01 Confirmation statement made on 8 December 2017 with updates
05 Apr 2018 AD01 Registered office address changed from 44 Broadway London E15 1XH England to 275-285 High Street London E15 2TF on 5 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Oct 2017 TM01 Termination of appointment of Sohail Ashraf as a director on 26 October 2017
26 Oct 2017 PSC07 Cessation of Sohail Ashraf as a person with significant control on 26 October 2017
26 Oct 2017 AD01 Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to 44 Broadway London E15 1XH on 26 October 2017
26 Oct 2017 AP01 Appointment of Mrs Reka Tasnadi as a director on 26 October 2017
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
16 Dec 2016 TM01 Termination of appointment of Nuzhat Mehmood as a director on 8 December 2016
16 Dec 2016 AP01 Appointment of Mr Sohail Ashraf as a director on 8 December 2016
02 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 AD01 Registered office address changed from The Basement Goodamyes House 45-49 Goodmayes Road Ilford IG3 9UF to Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Mrs Nuzhat Mehmood on 23 October 2014
19 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
16 Apr 2013 NEWINC Incorporation