TQA 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
05/08/255 August 2025 NewRegistered office address changed from 16 Commerce Square Nottingham NG1 1HS England to Regus House Herald Way Castle Donington Derby DE74 2TZ on 2025-08-05

View Document

03/06/253 June 2025 Termination of appointment of Dylan Thompson as a director on 2025-06-03

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Appointment of Miss Saffron Coby Hazard as a director on 2023-11-10

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/04/229 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Appointment of Mr Nahala Moyo as a secretary on 2022-01-04

View Document

27/11/2127 November 2021 Director's details changed for Dylan Thompson on 2021-11-13

View Document

03/08/213 August 2021 Change of details for Miss Saffron Coby Hazard as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Andre Sharpe as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Notification of Saffron Coby Hazard as a person with significant control on 2021-08-03

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

05/11/205 November 2020 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL BURKE

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR OWEN GALLAGHER

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR RAPHAEL BURKE

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE SHARPE

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAHEEM GORDON

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARSHALL

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR OWEN FRANCIS JOSEPH GALLAGHER

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR RAHEEM GORDON

View Document

17/06/2017 June 2020 DISS REQUEST WITHDRAWN

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR BRENDAN MARSHALL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR ANDRE SHARPE

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE SHARPE

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 73 FRASER ROAD NOTTINGHAM NOTTINGHAMSHIRE NG4 1NP

View Document

25/05/2025 May 2020 CESSATION OF DYLAN THOMPSON AS A PSC

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 18 CASTLE BOULEVARD NOTTINGHAM NG7 1FL UNITED KINGDOM

View Document

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

View Accounts

16/01/2016 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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