- Company Overview for Q COLLEGE LTD (08490895)
- Filing history for Q COLLEGE LTD (08490895)
- People for Q COLLEGE LTD (08490895)
- More for Q COLLEGE LTD (08490895)
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
|
|
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
|
|
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
|
|
16 Apr 2013 | NEWINC | Incorporation |