Advanced company searchLink opens in new window

Q S J LINK UK LIMITED

Company number 11092512

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)
19 Jan 2022 TM01 Termination of appointment of Sultan Ahmad Khan as a director on 13 October 2021
19 Jan 2022 AD01 Registered office address changed from 159 Kings Road Ashton Under Lyne OL6 8EZ to 70 Park Road Timperley Altrincham WA14 5AB on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Hooman Simakani as a director on 15 September 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2021 AD01 Registered office address changed from 40 Hartington Street Manchester M14 4RW England to 159 Kings Road Ashton Under Lyne OL6 8EZ on 29 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 EW02 Withdrawal of the directors' residential address register information from the public register
19 May 2021 AD01 Registered office address changed from Unit 2D 2-4 Slade Lane Manchester M13 0QE England to 40 Hartington Street Manchester M14 4RW on 19 May 2021
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
31 Jan 2021 AA Micro company accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AD01 Registered office address changed from 638 Stockport Road Manchester M13 0SH England to Unit 2D 2-4 Slade Lane Manchester M13 0QE on 22 October 2020
08 Sep 2020 EH02 Elect to keep the directors' residential address register information on the public register
04 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
13 May 2019 AA Micro company accounts made up to 30 November 2018
14 Feb 2019 TM01 Termination of appointment of Qasim Khurshid as a director on 11 February 2019
04 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
21 Jan 2018 AP01 Appointment of Mr Qasim Khurshid as a director on 1 December 2017
21 Jan 2018 CH01 Director's details changed for Mr Sultan Ahmad Khan on 1 December 2017
21 Dec 2017 AD01 Registered office address changed from 08 Dunley Close Manchester Lancashire M12 4TE England to 638 Stockport Road Manchester M13 0SH on 21 December 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
01 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-01
  • GBP 100