QPC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Document

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

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/04/177 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

25/04/1325 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY DAMIAN HODGE

View Document

04/03/134 March 2013 SECRETARY APPOINTED MRS MERIEL ANNE REES-PULLMAN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS MERIEL ANNE BYNMOR REES-PULLMAN

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK PENDLEBURY

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR DAMIAN JONATHAN HODGE

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PENDLEBURY

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTWRIGHT

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 6 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

01/07/111 July 2011 COMPANY NAME CHANGED QUALITY PLUS GROUP LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1120 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS PENDLEBURY / 01/03/2011

View Document

27/04/1027 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON SMITH / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEWIS PENDLEBURY / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEWIS PENDLEBURY / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARTWRIGHT / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM DAWSON / 05/11/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PENDLEBURY / 01/10/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ROB SMALE

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAWSON / 07/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED QUALITY PLUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 13/12/02

View Document

17/01/0317 January 2003 S-DIV 09/01/03

View Document

17/01/0317 January 2003 SUB DIVISION OF SHARES 09/01/03

View Document

17/01/0317 January 2003 £ NC 10000/20000 13/12/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 SHARES AGREEMENT OTC

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: C/O LAYTONS, CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 26/03/02

View Document

11/04/0211 April 2002 S-DIV 26/03/02

View Document

11/04/0211 April 2002 SUB-DIVISION 26/03/02

View Document

11/04/0211 April 2002 £ NC 100/10000 26/03/02

View Document

08/04/028 April 2002 COMPANY NAME CHANGED MUTANDERIS (432) LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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