A M Q LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Change of details for Mrs Michelle Mcqueen as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Secretary's details changed for Michelle Diane Mcqueen on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-10 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-10-07 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
10/10/1810 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE DIANE MCQUEEN / 10/10/2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MCQUEEN / 17/01/2018 |
17/01/1817 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE DIANE MCQUEEN / 17/01/2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GARY MCQUEEN / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY MCQUEEN / 17/01/2018 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 9 MILTON ROAD BRIGHTON EAST SUSSEX BN2 9TQ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | 25/11/15 STATEMENT OF CAPITAL GBP 2 |
04/11/154 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARY MCQUEEN / 26/11/2009 |
26/11/0926 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/12/0828 December 2008 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 12/05/2008 |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 26 ISLINGWORD ROAD BRIGHTON EAST SUSSEX BN2 9SE |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | COMPANY NAME CHANGED FILEWEB LIMITED CERTIFICATE ISSUED ON 22/08/02 |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
19/11/9919 November 1999 | NEW SECRETARY APPOINTED |
19/11/9919 November 1999 | NEW DIRECTOR APPOINTED |
17/11/9917 November 1999 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
09/11/999 November 1999 | SECRETARY RESIGNED |
08/11/998 November 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | ALTER MEM AND ARTS 01/10/99 |
01/10/991 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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