QC PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 1 Grove Road Maidenhead SL6 1LW on 2025-03-13

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-09-29

View Document

23/05/2423 May 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

09/05/249 May 2024 Registered office address changed from 541 Holloway Road London N19 4BT England to 167-169 Great Portland Street 5th Floor London W1W 5PE on 2024-05-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVEXT FROM 29/09/2019 TO 30/09/2019

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 154B COLINDEEP LANE LONDON NW9 6DX

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

27/09/1727 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPAZIA BACIU-MACOVEI

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR CEZAR EUGEN BACIU MACOVEI / 17/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 SECRETARY APPOINTED MRS ASPAZIA BACIU-MACOVEI

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 FIRST GAZETTE

View Document

19/10/1319 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information