Q10 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/10/237 October 2023 Director's details changed for Mr Quentin Tailford on 2023-09-30

View Document

07/10/237 October 2023 Change of details for Mr Quentin Tailford as a person with significant control on 2023-09-14

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

16/09/2316 September 2023 Registered office address changed from 24 Court Road Torquay TQ2 6SE England to 30 Carpenter Drive Bovey Tracey Newton Abbot Devon TQ13 9TU on 2023-09-16

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from Mill Farm House Tredington Tewkesbury GL20 7BW England to 24 Court Road Torquay TQ2 6SE on 2022-01-20

View Document

15/10/2115 October 2021 Registered office address changed from Unit 4 the Office 10 Babbage Road Totnes Devon TQ9 5JA England to Mill Farm House Tredington Tewkesbury GL20 7BW on 2021-10-15

View Document

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR QUENTIN TAILFORD / 26/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN TAILFORD / 26/06/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM LITTLE PORTION TOADPIT LANE WEST HILL OTTERY ST. MARY EX11 1TR ENGLAND

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

22/04/1822 April 2018 CESSATION OF IZAAC AUGUSTUS TAILFORD AS A PSC

View Document

22/04/1822 April 2018 CESSATION OF ELIZABETH MARY TAILFORD AS A PSC

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM THE GRANGE 74 MAIN STREET SEDGEBERROW EVESHAM WORCESTERSHIRE WR11 7UF ENGLAND

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY TAILFORD / 29/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR QUENTIN TAILFORD / 29/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MILL FARM HOUSE TREDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BW

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 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