PQ MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

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

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Alice Tomlinson as a director on 2023-10-27

View Document

08/02/248 February 2024 Director's details changed for Ms Alice Tomlinson on 2024-02-08

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/01/2410 January 2024 Termination of appointment of Caroline Janet Smith as a director on 2024-01-10

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

18/06/2018 June 2020 DIRECTOR APPOINTED MS ALICE TOMLINSON

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJINIKANTH SAMBASIVAN

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR IMRAN MUSTAFA LONE

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/12/194 December 2019 ALTER ARTICLES 15/02/2018

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JENS BERTELSEN

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FISHER HOUSE FISHERTON STREET SALISBURY SP2 7QY ENGLAND

View Document

21/01/1921 January 2019 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 06/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAJINIKANTH SOMBOSIVON / 08/06/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI-STEFANO

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM TELFORD HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTS EN8 7TF

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DR AUSTEN TREVOR WYNNE

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED RAJINIKANTH SOMBOSIVON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ANUJ KANSAL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED CAROLINE JANET SMITH

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED JENS BERTELSEN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

11/05/1811 May 2018 CESSATION OF TELFORD HOMES PLC AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY MONIQUE WOUDBERG

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 SECRETARY APPOINTED MRS MONIQUE CHANTAL WOUDBERG

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 05/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 65

View Document

03/07/153 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 63

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 62

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

19/05/1519 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 45

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 41

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 40

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 35

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 30

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 28

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 27

View Document

21/04/1521 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 24

View Document

27/03/1527 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 21

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 18

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 14

View Document

19/03/1519 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 12

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI-STEFANO / 20/06/2014

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/136 June 2013 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