- 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) |
---|---|---|---|
10 Jul 2019 | CH03 | Secretary's details changed for Nicola Ann Spence on 26 June 2019 | |
01 May 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Armour Home Electronics Ltd Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ to Woodside 2 Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 4 March 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
05 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
05 Jul 2017 | PSC01 | Notification of George Leonard Dexter as a person with significant control on 26 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
05 Jul 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS | |
07 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
03 Aug 2016 | MR04 | Satisfaction of charge 091043370002 in full | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD02 | Register inspection address has been changed to 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS | |
08 Jul 2016 | CH03 | Secretary's details changed for Nicola Ann Wint on 5 May 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Nicola Ann Wint on 5 May 2016 | |
06 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
19 May 2016 | MR01 | Registration of charge 091043370004, created on 12 May 2016 | |
21 Mar 2016 | MR01 | Registration of charge 091043370003, created on 21 March 2016 | |
21 Mar 2016 | MR04 | Satisfaction of charge 091043370001 in full | |
13 Aug 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
22 Sep 2014 | AD01 | Registered office address changed from Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ United Kingdom to C/O Armour Home Electronics Ltd Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ on 22 September 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 August 2014
|
|
13 Aug 2014 | MR01 | Registration of charge 091043370002 | |
08 Aug 2014 | CERTNM |
Company name changed ahe 100 LIMITED\certificate issued on 08/08/14
|
|
08 Aug 2014 | CONNOT | Change of name notice |