Advanced company searchLink opens in new window

Q GROUP TECHNOLOGY LTD

Company number 09753454

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)
02 May 2018 PSC04 Change of details for Mr Matthew Thomas Dodd as a person with significant control on 2 May 2018
04 Sep 2017 PSC04 Change of details for Mr Anthony Simeon Harper as a person with significant control on 25 April 2017
01 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
01 Sep 2017 PSC04 Change of details for Mr Anthony Simeon Harper as a person with significant control on 27 August 2017
01 Sep 2017 PSC04 Change of details for Mr Matthew Thomas Dodd as a person with significant control on 27 August 2017
01 Sep 2017 CH01 Director's details changed for Mr Matthew Thomas Dodd on 27 August 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,000
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 900
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 500
09 Mar 2017 SH02 Sub-division of shares on 29 November 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 29/11/2016
19 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
19 Dec 2016 CONNOT Change of name notice
12 Dec 2016 AD01 Registered office address changed from 11 Longcroft Lane Marston Moretaine Bedford MK43 0RQ United Kingdom to 92 Station Road Clacton-on-Sea CO15 1SG on 12 December 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
08 Sep 2016 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 1 September 2016
12 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2015 AP01 Appointment of Mr Anthony Simeon Harper as a director on 31 August 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 100
28 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-28
  • GBP 1