- Company Overview for Q2 CREATIVE LIMITED (10124292)
- Filing history for Q2 CREATIVE LIMITED (10124292)
- People for Q2 CREATIVE LIMITED (10124292)
- More for Q2 CREATIVE LIMITED (10124292)
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) |
---|---|---|---|
16 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Philip Swain as a person with significant control on 26 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Philip Swain on 26 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 14 Prospect House Colliery Close Staveley Derbyshire S43 3QE England to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2 March 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
28 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr Philip Swain as a director | |
03 May 2017 | AP01 | Appointment of Mrs Jennifer Lynne Dawson as a director | |
10 Jan 2017 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 14 Prospect House Colliery Close Staveley Derbyshire S43 3QE on 10 January 2017 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|