Q2 ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Director's details changed for Maajid Usman Nawaz on 2021-08-04

View Document

09/08/219 August 2021 Director's details changed for Maajid Usman Nawaz on 2021-08-05

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Change of details for Maajid Usman Nawaz as a person with significant control on 2021-08-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

05/08/215 August 2021 Change of details for Maajid Usman Nawaz as a person with significant control on 2021-08-04

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 16/04/2019

View Document

12/04/1912 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 19/10/2012

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 03/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM PO BOX 74004 LONDON EC4P 4HT UNITED KINGDOM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 13/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAAJID USMAN NAWAZ / 03/04/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM PO BOX 60380 35-50 RATHBONE PLACE LONDON WC1A 9AZ

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

17/06/1417 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 COMPANY NAME CHANGED NAWAZ STRATEGIES LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

21/04/1121 April 2011 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