DESIGN Q LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Statement of affairs

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Registered office address changed from Unit 60 the Washford Industrial Estate Heming Road Redditch B98 0EA United Kingdom to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-11-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Cessation of Howard David Guy as a person with significant control on 2017-07-19

View Document

19/10/2319 October 2023 Notification of Design Q Holding Limited as a person with significant control on 2017-07-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

20/02/2020 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/06/1615 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/141 August 2014 COMPANY NAME CHANGED DESIGN QUE LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID GUY / 06/05/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL BAKER / 01/05/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOY / 01/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOY / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID GUY / 01/05/2013

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SUB-DIVISION 11/01/12

View Document

13/02/1213 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1213 February 2012 SUB-DIVISION 11/01/12

View Document

07/02/127 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HORLEY GREEN HORLEY GREEN HOUSE CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

14/06/1114 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 COMPANY NAME CHANGED Q AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

03/03/113 March 2011 CHANGE OF NAME 25/01/2011

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR KENNETH MICHAEL BAKER

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1020 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY DOY / 05/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID GUY / 05/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOY / 05/05/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY DOY / 23/09/2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY DOY / 23/09/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 COMPANY NAME CHANGED AVERTING LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 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