Q CORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Director's details changed for Mr Samuel Toby David Godfrey on 2024-05-30 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Registered office address changed from Davis Bonley Northside House Mount Pleasant Barnet Herts EN4 9EE England to Qcore Ltd Unit 19 Furmston Court Icknield Way, Letchworth Garden City Hertfordshire SG6 1UJ on 2024-01-17 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Cessation of Computask Ltd as a person with significant control on 2020-08-06 |
10/11/2110 November 2021 | Cessation of Brigitte Godfrey as a person with significant control on 2020-08-06 |
10/11/2110 November 2021 | Notification of Samuel Toby David Godfrey as a person with significant control on 2020-08-06 |
10/11/2110 November 2021 | Cessation of Quasar Hemel Hempstead Ltd as a person with significant control on 2020-08-06 |
10/11/2110 November 2021 | Confirmation statement made on 2021-09-22 with updates |
16/07/2116 July 2021 | Cessation of Phillip James Hill as a person with significant control on 2020-08-05 |
15/07/2115 July 2021 | Termination of appointment of Phillip James Hill as a director on 2021-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS BRIGITTE GODFREY / 17/07/2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM QUASAR HEMEL HEMPSTEAD 179 MARLOWES HEMEL HEMPSTEAD HP1 1BB |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TOBY DAVID GODFREY / 28/07/2015 |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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