QA DESIGN LLP

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREE CHISHOLM BATTEN

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHISHOLM BATTEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER QUARTET ARCHITECTURE LTD

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

16/10/1516 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

08/04/158 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QA DESIGN LTD / 17/07/2014

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES HALL

View Document

25/11/1425 November 2014 SECOND FILING FOR FORM LLTM01

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MCCARTHY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, LLP MEMBER AMELIA DICKINSON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ROISIN MCDOWELL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANCES MURPHY

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED QUARTET ARCHITECTURE LLP CERTIFICATE ISSUED ON 17/07/14

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH C/O FPSS LTD QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 LLP MEMBER APPOINTED MR JAMES ALLAN HALL

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 LLP MEMBER APPOINTED MS FRANCES MURPHY

View Document

13/12/1213 December 2012 LLP MEMBER APPOINTED MISS AMELIA SOPHIE DICKINSON

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, LLP MEMBER BORIS LAM

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, LLP MEMBER AMELIA DICKINSON

View Document

17/10/1117 October 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QA DESIGN LTD / 23/12/2010

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QA DESIGN LTD / 23/12/2010

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MR KEVIN MCCARTHY

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MR BORIS LAM

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED AMELIA SOPHIE DICKINSON

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MS ROISIN MCDOWELL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, LLP MEMBER FPSS FINANCIAL PLANNING LTD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART MCGREEVY

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 63 LLP CERTIFICATE ISSUED ON 25/01/11

View Document

13/01/1113 January 2011 CORPORATE LLP MEMBER APPOINTED QA DESIGN LTD

View Document

13/01/1113 January 2011 LLP MEMBER APPOINTED MRS ANDREE CHISHOLM BATTEN

View Document

13/01/1113 January 2011 LLP MEMBER APPOINTED MR MARK CHISHOLM BATTEN

View Document

30/09/1030 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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