Advanced company searchLink opens in new window

GJQ HOLDINGS LTD

Company number 11083805

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)
25 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
17 Aug 2024 AA Micro company accounts made up to 30 November 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
05 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 June 2022
24 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
19 Oct 2020 AD01 Registered office address changed from 30 Bloomsbury Street Basement Front London WC1B 3QJ England to Kemp House 152-160 City Road London EC1V 2NX on 19 October 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2019 PSC07 Cessation of Sa'd Ahmed Farooqui as a person with significant control on 16 September 2019
16 Sep 2019 PSC01 Notification of Farhan Quraishi as a person with significant control on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 TM01 Termination of appointment of Sa'd Ahmed Farooqui as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr Farhan Quraishi as a director on 16 September 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
18 May 2019 AD01 Registered office address changed from Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to 30 Bloomsbury Street Basement Front London WC1B 3QJ on 18 May 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
28 Sep 2018 AD01 Registered office address changed from Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 28 September 2018
20 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 20 June 2018
27 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-27
  • GBP 1