DEPARTMENT Q LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from 15-17 Newgate Street Village Hertford Hertfordshire SG13 8RA England to 1 the Coach House Home Farm Sacombe Ware SG12 0JA on 2024-06-27

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Termination of appointment of John Andrew Baxter as a secretary on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of John Andrew Baxter as a director on 2023-11-23

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Paul Francis Aspell on 2023-01-01

View Document

23/06/2323 June 2023 Registered office address changed from 8 Selden Way Advanced Manufacturing Park Catcliffe Rotherham S60 5XA England to 15-17 Newgate Street Village Hertford Hertfordshire SG13 8RA on 2023-06-23

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Appointment of Mr John Andrew Baxter as a director on 2021-06-16

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE SWIFT

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 8 SELDEN WAY CATCLIFFE ROTHERHAM S60 5XA ENGLAND

View Document

14/04/2014 April 2020 CESSATION OF RICHARD HENRY DEAN AS A PSC

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR PHILIP MAURICE SWIFT

View Document

08/04/208 April 2020 SECRETARY APPOINTED MR JOHN ANDREW BAXTER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RICHARD UNWIN

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 15-17 NEWGATE STREET NEWGATE STREET VILLAGE HERTFORD HERTFORDSHIRE SG13 8RA UNITED KINGDOM

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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