Q-LOG CONSULTING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN CAIRNS / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CAIRNS / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CAIRNS / 26/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAIRNS / 26/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM, 37 COMMON LANE, HARPENDEN, HERTFORDSHIRE, AL5 5BT, UK

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, ENTERPRISE HOUSE 5 ROUNDWOOD LANE, HARPENDEN, HERTFORDSHIRE, AL5 3BW

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 65 CASTLE STREET, LUTON, BEDFORDSHIRE LU1 3AG

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

26/02/0526 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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