- Company Overview for Q5 HEALTHCARE LIMITED (08557906)
- Filing history for Q5 HEALTHCARE LIMITED (08557906)
- People for Q5 HEALTHCARE LIMITED (08557906)
- More for Q5 HEALTHCARE LIMITED (08557906)
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) |
---|---|---|---|
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
24 May 2016 | AD01 | Registered office address changed from Gti Centre Ty Menter Navigation Park Abercynon Rhondda Cynon Taff Mid Glamorgan CF45 4SN to Unit G and H Roseheyworth Business Park Roseheyworth Business Park North Abertillery Gwent NP13 1SX on 24 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AP01 | Appointment of Mrs Heather Graz as a director on 28 May 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr William Colin Jones as a director on 28 May 2015 | |
18 Jul 2015 | AP01 | Appointment of Dr Helen Margaret Hughes as a director on 28 May 2015 | |
18 Jul 2015 | AP01 | Appointment of Mr David Kevin Jones as a director on 28 May 2015 | |
18 Jul 2015 | AP01 | Appointment of Dr Carl Jorg Michael Graz as a director on 28 May 2015 | |
18 Jul 2015 | CH01 | Director's details changed for Dr Kodanda Ranganatha Nagaraja Rao on 28 May 2015 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
05 Jun 2013 | NEWINC |
Incorporation
|