- Company Overview for Q1T LIMITED (12269311)
- Filing history for Q1T LIMITED (12269311)
- People for Q1T LIMITED (12269311)
- More for Q1T LIMITED (12269311)
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
|