Advanced company searchLink opens in new window

Q BRANDS PLUS LIMITED

Company number 11352182

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2023 MR01 Registration of charge 113521820001, created on 1 December 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
04 Nov 2023 PSC02 Notification of Elm Tree Estates Limited as a person with significant control on 24 October 2023
04 Nov 2023 PSC07 Cessation of Peter Robert Masters as a person with significant control on 24 October 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
23 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
05 Apr 2023 CERTNM Company name changed q brands international LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
05 Apr 2023 AD01 Registered office address changed from 9 Victoria Lane Saltash Cornwall PL12 6TX United Kingdom to Indy House Lighteridge Hill Newham Truro TR1 2XR on 5 April 2023
04 Apr 2023 CERTNM Company name changed newsprint digital (south west) LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
12 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
27 Aug 2022 AD01 Registered office address changed from Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR United Kingdom to 9 Victoria Lane Saltash Cornwall PL12 6TX on 27 August 2022
25 Aug 2022 CERTNM Company name changed voice newspapers LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
05 Apr 2022 CERTNM Company name changed cornwall today LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
23 Feb 2022 PSC01 Notification of Peter Robert Masters as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of Independent Media Limited as a person with significant control on 22 February 2022
23 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
05 May 2021 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted