Advanced company searchLink opens in new window

QX3 LIMITED

Company number 07058070

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)
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with updates
08 Mar 2020 PSC01 Notification of Emmi Gschnitzer Garside as a person with significant control on 13 November 2019
08 Mar 2020 PSC01 Notification of Fred Gschnitzer Garside as a person with significant control on 13 November 2019
08 Mar 2020 PSC04 Change of details for Mr Oliver Graham Garside as a person with significant control on 13 November 2019
08 Jan 2020 AA Micro company accounts made up to 31 October 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 100
04 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
06 Nov 2018 PSC07 Cessation of Dakin-Flathers Efrbs as a person with significant control on 31 August 2018
29 Oct 2018 PSC01 Notification of Oliver Graham Garside as a person with significant control on 31 August 2018
01 Feb 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
22 Mar 2016 TM01 Termination of appointment of David Paul Stamp as a director on 22 March 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014