Q SQ PARTNERS 1 LLP
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Accounts for a small company made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Registration of charge OC3539390004, created on 2023-03-06 |
18/01/2318 January 2023 | Accounts for a small company made up to 2022-03-31 |
29/09/2229 September 2022 | Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 25 Furnival St London EC4A 1JT on 2022-09-29 |
07/09/227 September 2022 | Registered office address changed from , Supercity 12 Albemarle Way, London, EC1V 4JB, England to 25 25 Furnival St London EC4A 1JT on 2022-09-07 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
24/01/1924 January 2019 | 31/03/17 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | FIRST GAZETTE |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20-26 ROSEBERY AVENUE LONDON EC1R 4SX ENGLAND |
14/11/1814 November 2018 | Registered office address changed from , 20-26 Rosebery Avenue, London, EC1R 4SX, England to 25 25 Furnival St London EC4A 1JT on 2018-11-14 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3539390001 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3539390002 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3539390003 |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/08/1731 August 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
31/07/1731 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
02/03/172 March 2017 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
02/03/172 March 2017 | COMPANY NAME CHANGED THE LIGHT BRIGHTON LLP CERTIFICATE ISSUED ON 02/03/17 |
25/10/1625 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER CLIVE LYNTON |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM DANEHILL LODGE TANYARD LANE DANEHILL HAYWARDS HEATH WEST SUSSEX RH17 7JW |
24/10/1624 October 2016 | Registered office address changed from , Danehill Lodge Tanyard Lane, Danehill, Haywards Heath, West Sussex, RH17 7JW to 25 25 Furnival St London EC4A 1JT on 2016-10-24 |
24/10/1624 October 2016 | LLP MEMBER APPOINTED SUPERCITY LIMITED |
24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED SUPERCITY LIMITED |
24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED Q SQUARE PARTNERS LTD |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER SUPERCITY LIMITED |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER SIMON BRIGGS |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/04/1621 April 2016 | ANNUAL RETURN MADE UP TO 08/04/16 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/04/1515 April 2015 | ANNUAL RETURN MADE UP TO 08/04/15 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/04/1423 April 2014 | ANNUAL RETURN MADE UP TO 08/04/14 |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ |
15/01/1415 January 2014 | Registered office address changed from , the Mills Canal Street, Derby, Derbyshire, DE1 2RJ on 2014-01-15 |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, LLP MEMBER PAUL CAESAR |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, LLP MEMBER MARK EDMOND |
05/06/135 June 2013 | ANNUAL RETURN MADE UP TO 08/04/13 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/04/1227 April 2012 | ANNUAL RETURN MADE UP TO 08/04/12 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/06/116 June 2011 | CURREXT FROM 30/04/2011 TO 30/09/2011 |
04/05/114 May 2011 | ANNUAL RETURN MADE UP TO 08/04/11 |
08/04/108 April 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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