- Company Overview for Q A C M LIMITED (02255565)
- Filing history for Q A C M LIMITED (02255565)
- People for Q A C M LIMITED (02255565)
- More for Q A C M LIMITED (02255565)
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) |
---|---|---|---|
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jan 2023 | AP01 | Appointment of Mr Michael Benjamin Hicks as a director on 7 October 2022 | |
23 Jan 2023 | AP01 | Appointment of Mr Joseph John Lovatt as a director on 19 May 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Richard Matthew Hearley as a director on 7 October 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Roxanne Joy Newell as a director on 19 May 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Richard Matthew Hearley on 10 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Jane Susan James as a director on 10 March 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Richard Matthew Hearley on 20 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Richard Netley as a director on 10 March 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
06 Jul 2020 | AP01 | Appointment of Mr Jack David Merner as a director on 10 May 2020 | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
11 Dec 2018 | TM02 | Termination of appointment of John Robert Gale as a secretary on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Miss Roxanne Joy Newell as a director on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Sam Edward Robert Spice as a director on 11 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 26 November 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates |