Advanced company searchLink opens in new window

Q ACCOUNTANTS LTD

Company number 09744355

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)
04 Jun 2020 AD01 Registered office address changed from 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from 5 Floor, 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England to 5 Floor, 114 Whitechapel High Street London SE17 3BY on 4 June 2020
01 Jun 2020 AD01 Registered office address changed from 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT England to Unit 1 First Floor 82 Rivington Street London EC2A 3AZ on 1 June 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 16/03/2020
13 Apr 2020 CH01 Director's details changed for Mr Daniel John Batham on 10 April 2020
31 Mar 2020 SH10 Particulars of variation of rights attached to shares
25 Mar 2020 SH08 Change of share class name or designation
25 Mar 2020 SH08 Change of share class name or designation
25 Mar 2020 SH10 Particulars of variation of rights attached to shares
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share transfer 11/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2020 CS01 Confirmation statement made on 5 January 2020 with updates
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created (class a shares) 02/03/2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 02/03/2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 02/03/2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 02/03/2020
30 Jan 2020 SH02 Sub-division of shares on 25 October 2019
14 Jan 2020 PSC04 Change of details for Farid Gasanov as a person with significant control on 11 January 2020
10 Jan 2020 AD01 Registered office address changed from 5 Floor, the Relay Building Whitechapel High Street London E1 7PT United Kingdom to 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT on 10 January 2020
22 Nov 2019 PSC04 Change of details for Farid Gasanov as a person with significant control on 21 November 2019
20 Nov 2019 AD01 Registered office address changed from 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT United Kingdom to 5 Floor, the Relay Building Whitechapel High Street London E1 7PT on 20 November 2019
07 Nov 2019 SH02 Sub-division of shares on 25 October 2019
26 Oct 2019 PSC04 Change of details for Mr Farid Gasanov as a person with significant control on 25 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Sep 2019 CH01 Director's details changed for Mr Daniel John Batham on 12 September 2019