- Company Overview for QK CONSULTANTS LIMITED (10036708)
- Filing history for QK CONSULTANTS LIMITED (10036708)
- People for QK CONSULTANTS LIMITED (10036708)
- More for QK CONSULTANTS LIMITED (10036708)
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) |
---|---|---|---|
15 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 24 Fairfield Road Bath Spa Somerset BA1 6JG to 116 Hillcrest Drive Bath BA2 1HF on 11 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Quintin Keilloh as a person with significant control on 18 April 2018 | |
23 Apr 2018 | PSC01 | Notification of Clair Keilloh as a person with significant control on 18 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mrs Clair Keilloh as a director on 6 April 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Quintin Keilloh on 16 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 49, Grafton Gardens 49, Grafton Gardens Pennington Lymington Hampshire SO41 8AS United Kingdom to 24 Fairfield Road Bath Spa Somerset BA1 6JG on 20 March 2017 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|