Advanced company searchLink opens in new window

Q2 CREATIVE LIMITED

Company number 10124292

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)
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
  • GBP 2,000