MQ PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Change of details for Mr Alexander David Iain Macdonald as a person with significant control on 2022-04-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Register inspection address has been changed from 30 Brook Road Twickenham TW1 1JE England to 45-51 High Street Reigate RH2 9AE

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr Alexander David Iain Macdonald as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Aethan Edward Christopher Quinn as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Priory House 45-51 High Street Reigate RH2 9AE on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Alexander David Iain Macdonald on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Alexander David Iain Macdonald as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Aethan Edward Christopher Quinn as a person with significant control on 2022-04-01

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/10/193 October 2019 SAIL ADDRESS CHANGED FROM: 9 TINTAGEL CRESCENT LONDON SE22 8HT ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AETHAN EDWARD CHRISTOPHER QUINN / 10/09/2019

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 SAIL ADDRESS CHANGED FROM: 4 MALEY AVENUE (FLAT 1) LONDON SE27 9BY ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR AETHAN EDWARD CHRISTOPHER QUINN / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AETHAN EDWARD CHRISTOPHER QUINN / 08/02/2018

View Document

20/01/1820 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/10/1628 October 2016 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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