Advanced company searchLink opens in new window

CQC INVESTIGATIONS LIMITED

Company number 12580732

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)
02 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
22 Jul 2024 CH01 Director's details changed for Mr Jonathon Charles Clark on 19 July 2024
22 Jul 2024 PSC04 Change of details for Miss Joanita Ndagire as a person with significant control on 19 July 2024
22 Jul 2024 AD01 Registered office address changed from 24 Seymour Gardens Ilford IG1 3LN England to 150 High Street Sevenoaks Kent TN13 1XE on 22 July 2024
07 May 2024 PSC01 Notification of Joanita Ndagire as a person with significant control on 10 August 2023
07 May 2024 PSC07 Cessation of Marlborough Properties Kent Limited as a person with significant control on 10 August 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Sep 2023 TM01 Termination of appointment of James William Loft as a director on 10 August 2023
15 Sep 2023 TM01 Termination of appointment of Brandon Kristoff Mcdonald as a director on 10 August 2023
15 Sep 2023 AP01 Appointment of Mr Jonathon Charles Clark as a director on 10 August 2023
11 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
13 Apr 2023 AP01 Appointment of Brandon Kristoff Mcdonald as a director on 11 April 2023
06 Apr 2023 TM01 Termination of appointment of John Mark Adam Barber as a director on 28 March 2023
30 May 2022 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CH01 Director's details changed for Mr James William Loft on 28 March 2022
30 May 2022 CH01 Director's details changed for Mr John Mark Adam Barber on 28 March 2022
30 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England to 24 Seymour Gardens Ilford IG1 3LN on 4 March 2022
08 Sep 2021 AP01 Appointment of Mr John Mark Adam Barber as a director on 31 August 2021
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Aug 2021 CS01 Confirmation statement made on 29 April 2021 with updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-30
  • GBP 100