NQ MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from First Floor 17-19 Foley Street London W1W 6DW England to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-18

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Registration of charge 114723300002, created on 2024-08-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

15/03/2315 March 2023 Cessation of Michael Adex as a person with significant control on 2023-02-10

View Document

15/03/2315 March 2023 Notification of Nq Group Limited as a person with significant control on 2023-02-10

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

01/11/221 November 2022 Certificate of change of name

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114723300001

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

12/04/2012 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 07/02/19 STATEMENT OF CAPITAL GBP 1

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADEX / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADEX / 04/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM POLLARD YARD 15 POLLARD STREET EAST CONTAINER 22 MANCHESTER LANCASHIRE ENGLAND

View Document

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

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 4B, HALLAM MILL HALLAM STREET STOCKPORT SK2 6PT ENGLAND

View Document

07/02/197 February 2019 CESSATION OF SOLOMON ONAOLAPO AS A PSC

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOLOMON ONAOLAPO

View Document

19/07/1819 July 2018 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