QCX MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Quentin Adam Crowe as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Elaine Crowe on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Quentin Adam Crowe on 2024-01-24

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Director's details changed for Mr Quentin Adam Crowe on 2023-11-25

View Document

28/11/2328 November 2023 Change of details for Mr Quentin Adam Crowe as a person with significant control on 2023-11-25

View Document

28/11/2328 November 2023 Director's details changed for Mrs Elaine Crowe on 2023-11-25

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CESSATION OF ELAINE CROWE AS A PSC

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN ADAM CROWE

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED THE MARKETERS FORUM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN ADAM CROWE / 13/07/2018

View Document

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED AMBER RISK MANAGEMENT & MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/18

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ELAINE CROWE / 14/09/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN ADAM CROWE / 17/08/2017

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELAINE CROWE / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CROWE / 17/08/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS ELAINE CROWE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

27/07/0927 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: BRAMLEY HOUSE WICK ROAD LANGHAM COLCHESTER ESSEX CO4 5PG

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 ALTER MEMORANDUM 30/11/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED LONG COMPANIES 169 LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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