Advanced company searchLink opens in new window

QA-IQ GROUP LIMITED

Company number 05091695

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)
03 Oct 2017 MA Memorandum and Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2017 MR01 Registration of charge 050916950021, created on 21 September 2017
14 Aug 2017 PSC02 Notification of Qa-Iq Investments Limited as a person with significant control on 23 June 2017
10 Aug 2017 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 10/08/2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Oct 2016 AA Full accounts made up to 27 May 2016
03 Oct 2016 TM01 Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016
21 Jun 2016 MR01 Registration of charge 050916950020, created on 14 June 2016
16 May 2016 AAMD Amended full accounts made up to 29 May 2015
19 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 160,046.36
17 Oct 2015 AA Full accounts made up to 29 May 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 160,046.36
16 Oct 2014 MR01 Registration of charge 050916950019, created on 3 October 2014
10 Oct 2014 AA Full accounts made up to 30 May 2014
09 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 160,046.36
11 Oct 2013 AA Full accounts made up to 31 May 2013
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 18
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 17
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14