- Company Overview for Q ACCOUNTANTS LTD (09744355)
- Filing history for Q ACCOUNTANTS LTD (09744355)
- People for Q ACCOUNTANTS LTD (09744355)
- Charges for Q ACCOUNTANTS LTD (09744355)
- More for Q ACCOUNTANTS LTD (09744355)
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
|
|
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
|
|
11 Mar 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |