T.Q.K. LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/05/1818 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 15/11/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 15/11/2012

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MOSS

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOSS / 06/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN WINCH / 06/02/2010

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DYSON / 06/02/2010

View Document

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

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

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