Q RETAIL STORES LTD
Company Documents
Date | Description |
---|---|
05/02/245 February 2024 New | Confirmation statement made on 2024-02-04 with no updates |
25/01/2425 January 2024 | Satisfaction of charge 071460230001 in full |
02/10/232 October 2023 | Appointment of Mr Sameer Sharma as a director on 2023-10-01 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-06-29 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
25/11/2225 November 2022 | Registration of charge 071460230005, created on 2022-11-17 |
01/11/221 November 2022 | Registered office address changed from J.H. Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS United Kingdom to Unit 16 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL on 2022-11-01 |
30/09/2230 September 2022 | Registration of charge 071460230004, created on 2022-09-26 |
14/09/2214 September 2022 | Previous accounting period extended from 2022-01-29 to 2022-06-30 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022Analyse these accounts |
06/05/226 May 2022 | Director's details changed for Mrs Poonam Sharma on 2022-05-05 |
06/05/226 May 2022 | Change of details for Ms Poonam Sharma as a person with significant control on 2022-05-05 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-01-29 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
29/01/2129 January 2021 | Annual accounts for year ending 29 Jan 2021Analyse these accounts |
19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POONAM SHARMA |
19/10/2019 October 2020 | CESSATION OF RAVI SHARMA AS A PSC |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071460230001 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020Analyse these accounts |
28/10/1928 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019Analyse these accounts |
05/06/185 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O SP CROWTHER & CO LTD 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
13/03/1413 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/08/1313 August 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
05/07/135 July 2013 | DIRECTOR APPOINTED MRS POONAM SHARMA |
15/06/1315 June 2013 | DISS40 (DISS40(SOAD)) |
13/06/1313 June 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/01/1316 January 2013 | CURRSHO FROM 28/02/2013 TO 31/01/2013 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 249 DUDLEY ROAD WINSON GREEN BIRMINGHAM B18 4EJ |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SUKHBIR SAMRA |
25/04/1225 April 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/07/1115 July 2011 | DIRECTOR APPOINTED MR RAVI SHARMA |
11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
08/06/118 June 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 249 DUDLEY ROAD WINSTON GREEN BIRMINGHAM B18 4JR UNITED KINGDOM |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company