T.Q.K. LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-12 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-01-31 |
13/04/2413 April 2024 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to C/O Torgersens, East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland SR5 3XJ |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
28/05/1928 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
18/05/1818 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
17/05/1717 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 15/11/2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 15/11/2012 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN MOSS |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MOSS / 06/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN WINCH / 06/02/2010 |
08/02/108 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 06/02/2010 |
25/10/0925 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/10/0925 October 2009 | SAIL ADDRESS CREATED |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0427 July 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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