- Company Overview for Q ACOUSTICS LIMITED (09104337)
- Filing history for Q ACOUSTICS LIMITED (09104337)
- People for Q ACOUSTICS LIMITED (09104337)
- Charges for Q ACOUSTICS LIMITED (09104337)
- Registers for Q ACOUSTICS LIMITED (09104337)
- More for Q ACOUSTICS LIMITED (09104337)
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) |
---|---|---|---|
03 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 29 July 2024
|
|
16 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
31 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
18 Dec 2023 | MR04 | Satisfaction of charge 091043370004 in full | |
03 Oct 2023 | MR01 | Registration of charge 091043370008, created on 29 September 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
31 May 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
24 Jul 2022 | AP01 | Appointment of Mr Colin Anthony Greene as a director on 14 July 2022 | |
08 Jul 2022 | AD02 | Register inspection address has been changed from 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Tower 42 25 Old Broad Street London EC2N 1HQ | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
16 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Ms Nicola Ann Spence on 26 June 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Chris William Emerson on 26 June 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr George Leonard Dexter on 26 June 2021 | |
17 May 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
27 Jan 2021 | MR01 | Registration of charge 091043370007, created on 26 January 2021 | |
20 Aug 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
25 Feb 2020 | MR04 | Satisfaction of charge 091043370005 in full | |
25 Feb 2020 | MR04 | Satisfaction of charge 091043370006 in full | |
12 Jul 2019 | MR01 | Registration of charge 091043370005, created on 12 July 2019 | |
12 Jul 2019 | MR01 | Registration of charge 091043370006, created on 12 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
10 Jul 2019 | PSC04 | Change of details for Mr George Leonard Dexter as a person with significant control on 26 June 2019 |