- Company Overview for CQC INVESTIGATIONS LIMITED (12580732)
- Filing history for CQC INVESTIGATIONS LIMITED (12580732)
- People for CQC INVESTIGATIONS LIMITED (12580732)
- Registers for CQC INVESTIGATIONS LIMITED (12580732)
- More for CQC INVESTIGATIONS LIMITED (12580732)
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
Statement of capital on 2020-04-30
|