Advanced company searchLink opens in new window

Q8 PROPERTIES LTD

Company number 12501873

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)
06 Jan 2024 AA Micro company accounts made up to 31 March 2023
05 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Oct 2023 AD01 Registered office address changed from 216 Talbot Road Hyde SK14 4HJ England to 111 Audenshaw Road 111 Audenshaw Road Manchester United Kingdom M34 5NL on 15 October 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AD01 Registered office address changed from 17 Raddlebarn Road Birmingham B29 6HJ England to 216 Talbot Road Hyde SK14 4HJ on 23 December 2022
08 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
24 Nov 2021 TM01 Termination of appointment of Hany Mahrous as a director on 4 May 2020
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2020 TM01 Termination of appointment of Hilda Hennawi as a director on 29 November 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
09 Nov 2020 AD01 Registered office address changed from 27 Smirrells Road Birmingham B28 0LA England to 17 Raddlebarn Road Birmingham B29 6HJ on 9 November 2020
08 Jul 2020 CH01 Director's details changed for Mr Ahmad Salem Faraj Hasan on 1 June 2020
08 Jul 2020 AD01 Registered office address changed from 5 Vernon Road Birmingham B16 9SQ England to 27 Smirrells Road Birmingham B28 0LA on 8 July 2020
06 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted