Q-BRANCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-10 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/216 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
11/04/1811 April 2018 | COMPANY NAME CHANGED ANAMEDIA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/04/18 |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANA-LUCIA MARIA THEREZE LIMBRICK / 09/05/2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/11/166 November 2016 | APPOINTMENT TERMINATED, SECRETARY SJD (SECRETARIES) LIMITED |
13/06/1613 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANA-LUCIA MARIA THEREZE LIMBRICK / 17/12/2013 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANA-LUCIA MARIA THEREZE LIMBRICK / 23/11/2012 |
28/01/1328 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1328 January 2013 | COMPANY NAME CHANGED ANAMEDIA COMMUNCATIONS LIMITED CERTIFICATE ISSUED ON 28/01/13 |
15/01/1315 January 2013 | CHANGE OF NAME 17/12/2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREW DOBBS |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
20/09/1120 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
07/06/117 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/09/101 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANA-LUCIA MARIA THEREZE LIMBRICK / 18/05/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD DOBBS / 18/05/2010 |
19/05/1019 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
16/03/1016 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
24/06/0924 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 12 MARMION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DG |
04/09/084 September 2008 | SECRETARY APPOINTED ANDREW RICHARD DOBBS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM BOWIE HOUSE, 20, HIGH STREET TRING HERTS HP23 5AP |
02/07/082 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANA-LUCIA LIMBRICK / 14/06/2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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