QL USER GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Alistair Charles Robert Lindup as a director on 2022-04-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED ROBERT GERSHOM STEWART

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CARON IRENE QUINN / 26/07/2019

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR NASREEN HUSSAIN

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/07/2019

View Document

26/07/1926 July 2019 CESSATION OF NASREEN HUSSAIN AS A PSC

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED JANE LYNN FEAST

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED JOANNE MARIE JONES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED THOMAS ROBERT BATTERSBY

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS CARON IRENE QUINN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR. ALISTAIR CHARLES ROBERT LINDUP

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MS NASREEN HUSSAIN / 01/07/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASREEN HUSSAIN

View Document

03/11/173 November 2017 CESSATION OF NASREEN HUSSAIN AS A PSC

View Document

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

View Accounts

03/07/173 July 2017 DIRECTOR APPOINTED MS NASREEN HUSSAIN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYAN

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRYAN / 01/07/2017

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEWMAN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CONSTANTINE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

19/11/1519 November 2015 07/09/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN BRYAN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR KONRAD KAWALEC

View Document

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

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 07/09/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 07/09/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR PAUL PHILLIPS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS JACQUELINE CONSTANTINE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELSEY

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 07/09/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 07/09/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ALLAN RAYMOND JONES

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR GERAINT HUW GRIFFITHS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR KONRAD KAWALEC

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR ADRIAN MARK RICHARD NEWMAN

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MAKIN / 07/09/2010

View Document

27/09/1027 September 2010 07/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR KELSEY / 07/09/2010

View Document

07/09/097 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information