P & Q LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Second filing of Confirmation Statement dated 2016-10-08

View Document

15/01/2515 January 2025 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH on 2025-01-15

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/10/2413 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD GARDINER / 30/12/2020

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

30/12/2030 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD GARDINER / 30/12/2020

View Document

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD GARDINER / 01/01/2020

View Document

29/12/2029 December 2020 SECRETARY APPOINTED MR DONALD GARDINER

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MR DONALD GARDINER / 15/09/2020

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERREN

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED DR DONALD GARDINER

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM CRINOLINE HOUSE COMMON ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3NF UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CHANGE PERSON AS DIRECTOR

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR DONALD GARDINER / 22/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE COUNTING HOUSE 22 BELLROPE MEADOW THAXTED ESSEX CM6 2FE

View Document

02/12/162 December 2016 Confirmation statement made on 2016-10-08 with updates

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/11/1312 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/01/1321 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED ROCK INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

12/09/1112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1112 September 2011 CHANGE OF NAME 15/08/2011

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/12/107 December 2010 22/10/10 NO CHANGES

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM STUDIO 301A MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG11 9PY UNITED KINGDOM

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART PERREN / 22/10/2009

View Document

02/11/092 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0822 October 2008 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