Q BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
09/04/249 April 2024 | Change of details for Mr Joshua James Park as a person with significant control on 2024-03-27 |
09/04/249 April 2024 | Director's details changed for Mr Joshua James Park on 2024-03-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-03 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Director's details changed for Mr Jonathan Richard Allan on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 8-10 Silk Street Paisley PA1 1HG Scotland to 1 Orr Square Paisley PA1 2DL on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Joshua James Park on 2023-01-19 |
19/01/2319 January 2023 | Secretary's details changed for Mr Jonathan Richard Allan on 2023-01-19 |
26/11/2226 November 2022 | Change of details for Mr Jonathan Richard Allan as a person with significant control on 2022-11-26 |
26/11/2226 November 2022 | Director's details changed for Mr Jonathan Richard Allan on 2022-11-26 |
25/11/2225 November 2022 | Director's details changed for Mr Jonathan Richard Allan on 2022-11-25 |
25/11/2225 November 2022 | Secretary's details changed for Mr Jonathan Richard Allan on 2022-11-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with updates |
31/01/2231 January 2022 | Appointment of Mr Joshua James Park as a director on 2022-01-11 |
31/01/2231 January 2022 | Notification of Joshua James Park as a person with significant control on 2022-01-11 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Change of details for Mr Jonathan Richard Allan as a person with significant control on 2022-01-11 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Change of share class name or designation |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Cessation of Verna Sharon Allan as a person with significant control on 2022-01-11 |
13/01/2213 January 2022 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
29/07/2129 July 2021 | Registered office address changed from C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to 8-10 Silk Street Paisley PA1 1HG on 2021-07-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ALLAN / 09/04/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNA SHARON ALLAN |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON ALLAN / 03/04/2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6TB |
26/04/1026 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 03/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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