- Company Overview for Q BAY HOLDINGS LIMITED (11390304)
- Filing history for Q BAY HOLDINGS LIMITED (11390304)
- People for Q BAY HOLDINGS LIMITED (11390304)
- Charges for Q BAY HOLDINGS LIMITED (11390304)
- More for Q BAY HOLDINGS LIMITED (11390304)
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) |
---|---|---|---|
31 Mar 2021 | CH04 | Secretary's details changed for Church Street Secretaries Limited on 31 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Ms Donna Leanne Shorto as a director on 31 December 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
21 Apr 2020 | AP01 | Appointment of Mr James Joshua Barber-Lomax as a director on 7 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Donna Leanne Shorto as a director on 7 April 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 | |
27 Feb 2020 | MR01 | Registration of charge 113903040001, created on 21 February 2020 | |
06 Feb 2020 | CH02 | Director's details changed for Praxis Directors One (Uk) Limited on 1 February 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Donna Leanne Shorto on 18 November 2018 | |
28 Jan 2020 | PSC01 |
Notification of Benjamin William Mcalpine Tothill as a person with significant control on 31 May 2018
|
|
28 Jan 2020 | PSC01 | Notification of Hugh Simon Lindo as a person with significant control on 31 May 2018 | |
28 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2020 | |
14 Nov 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
30 Jan 2019 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 5th Floor 1 Lumley Street London W1K 6JE on 30 January 2019 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
11 Jun 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|