Advanced company searchLink opens in new window

ZQR LIMITED

Company number 12353412

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)
07 Feb 2025 AD01 Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH England to Oak Tree House 44 Regents Park Road Southampton Hampshire BH24 3JN on 7 February 2025
07 Feb 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Feb 2024 PSC01 Notification of Lance Bernard Brown as a person with significant control on 31 March 2021
26 Feb 2024 PSC07 Cessation of Brian Francis Levy as a person with significant control on 31 March 2021
29 Jun 2023 AA Micro company accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
21 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
02 Sep 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Sep 2021 AA01 Current accounting period shortened from 31 December 2020 to 31 January 2020
25 Aug 2021 AD01 Registered office address changed from 1st Floor Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 25 August 2021
01 Apr 2021 TM01 Termination of appointment of Brian Francis Levy as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Lance Bernard Brown as a director on 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 100