- Company Overview for QG CONSTRUCTION UK LIMITED (10235447)
- Filing history for QG CONSTRUCTION UK LIMITED (10235447)
- People for QG CONSTRUCTION UK LIMITED (10235447)
- More for QG CONSTRUCTION UK LIMITED (10235447)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
21 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
24 May 2024 | AP01 | Appointment of Mr Guilherme Toscano Marchetti as a director on 30 April 2024 | |
24 May 2024 | TM01 | Termination of appointment of Mauricio Machado De Queiroz Galvao as a director on 29 April 2024 | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 26 June 2023
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
24 Feb 2023 | AP01 | Appointment of Mr Tiago Venancio Brasileiro as a director on 1 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Celene Lopes Bezerra as a director on 31 January 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Viviane Dos Santos Saraiva as a director on 31 January 2023 | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
08 Apr 2022 | CH01 | Director's details changed for Ms Viviane Dos Santos Saraiva on 8 April 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 5th Floor Victoria Street Westminster London SW1H 0NB England to 5th Floor 20 Victoria Street Westminister London SW1H 0NB on 3 February 2022 | |
25 Jan 2022 | AP01 | Appointment of Ms Viviane Dos Santos Saraiva as a director on 30 November 2021 | |
25 Jan 2022 | TM01 | Termination of appointment of Felipe Tavares Pereira as a director on 30 November 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 5th Floor Victoria Street Westminster London SW1H 0NB on 25 January 2022 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
25 May 2021 | CH01 | Director's details changed for Mr Gustavo Dantas Guerra on 1 January 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Cristiano Becker Lima Hees as a director on 5 March 2021 | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Jan 2021 | AP01 | Appointment of Mr Gustavo Dantas Guerra as a director on 9 September 2020 | |
19 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 |