QX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

05/08/245 August 2024 Satisfaction of charge 049578620002 in full

View Document

11/07/2411 July 2024 Appointment of Mr. Shomindra Varindra Chakravarti as a director on 2024-07-05

View Document

11/07/2411 July 2024 Termination of appointment of Christopher Eric Robinson as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Frank Andrew Robinson as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Snehal Mahendrabhai Patel as a director on 2024-07-05

View Document

07/06/247 June 2024 Cessation of Christopher Eric Robinson as a person with significant control on 2016-10-24

View Document

07/06/247 June 2024 Notification of Qx Global Group Ltd as a person with significant control on 2016-04-06

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/08/2314 August 2023 Change of details for Mr Chrostopher Eric Robinson as a person with significant control on 2023-08-10

View Document

14/08/2314 August 2023 Cessation of Christopher Eric Robinson as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Christopher Eric Robinson as a person with significant control on 2023-08-10

View Document

05/04/235 April 2023 Secretary's details changed for Kate Simpson on 2023-04-01

View Document

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

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

09/04/229 April 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

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Christopher Eric Robinson on 2021-09-18

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049578620001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

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 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/113 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE SIMPSON / 10/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC ROBINSON / 10/11/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2008 with full list of shareholders

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM HIGH CORN MILL CHAPEL HILL SKIPTON BD23 1HL

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1HL

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: JUBILEE HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 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