Advanced company searchLink opens in new window

Q1T LIMITED

Company number 12269311

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
16 Sep 2024 PSC04 Change of details for Ian Oxbury as a person with significant control on 18 October 2019
16 Sep 2024 PSC04 Change of details for Damir Fazlic as a person with significant control on 18 October 2019
13 Sep 2024 CH01 Director's details changed for Ian Oxbury on 15 September 2023
12 Sep 2024 CH01 Director's details changed for Damir Fazlic on 15 September 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 29 March 2023
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CH01 Director's details changed for Ian Oxbury on 2 February 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 PSC04 Change of details for Ian Oxbury as a person with significant control on 3 July 2020
14 Sep 2020 PSC04 Change of details for Damir Fazlic as a person with significant control on 3 July 2020
14 Sep 2020 PSC07 Cessation of Raymond James Garfield Lockton as a person with significant control on 3 July 2020
15 Jul 2020 CH01 Director's details changed for Damir Fazlic on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Ian Oxbury on 15 July 2020
06 Jul 2020 TM01 Termination of appointment of Raymond James Garfield Lockton as a director on 3 July 2020
06 Jul 2020 AD01 Registered office address changed from 24 Spicer Road Exeter EX1 1SY United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 6 July 2020
18 Dec 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 3