Advanced company searchLink opens in new window

GQ GROUP LTD

Company number 12069887

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)
21 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
06 Nov 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
02 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
26 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
29 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 AD01 Registered office address changed from West Point Business Park, Westland Square West Point Business Park Westland Square Leeds West Yorkshire LS11 7SS England to West Point Business Park, Westland Square Westland Square Leeds LS11 5SS on 12 October 2020
28 Sep 2020 AD01 Registered office address changed from 35 Allenby Road Leeds West Yorkshire IS11 5RN to West Point Business Park, Westland Square West Point Business Park Westland Square Leeds West Yorkshire LS11 7SS on 28 September 2020
23 Jul 2020 PSC04 Change of details for Mr Ghulam Murtaza Bhutto as a person with significant control on 30 October 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
01 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 May 2020 TM02 Termination of appointment of Mujeeb-Ur-Rehman Bhutto as a secretary on 17 May 2020
26 Nov 2019 AD01 Registered office address changed from Unit 34 143 Kirkstall Road Aire Place Mills Leeds West Yorkshire LS3 1JL England to 35 Allenby Road Leeds West Yorkshire IS11 5RN on 26 November 2019
26 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-26
  • GBP 100