BUSINESS DATA QUALITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-07-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

10/05/2410 May 2024 Notification of Bdq Group Limited as a person with significant control on 2024-04-10

View Document

10/05/2410 May 2024 Cessation of Christopher Graham Bland as a person with significant control on 2024-04-10

View Document

10/05/2410 May 2024 Cessation of Dominic Francis Bush as a person with significant control on 2024-04-10

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher Graham Bland on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Dominic Francis Bush on 2023-12-20

View Document

20/12/2320 December 2023 Secretary's details changed for Mr Christopher Graham Bland on 2023-12-20

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

10/08/2310 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

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

View Accounts

23/05/2323 May 2023 Registered office address changed from C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2023-05-23

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 ADOPT ARTICLES 31/07/2018

View Document

11/08/1811 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 125

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM BLAND / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM BLAND / 24/08/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FRANCIS BUSH / 14/04/2015

View Document

02/10/142 October 2014 29/07/14 NO CHANGES

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FRANCIS BUSH / 02/09/2008

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/10/0927 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 3RD FLOOR 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED QUALITY24X7 LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

29/07/0229 July 2002 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