Q CONSULTING (BRISTOL) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Director's details changed for Ms Emma Leonie Towler on 2021-11-10

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON VILLAGE WESTON SUPER MARE BS24 7DD

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/05/1431 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 58 OLD MILL WAY WESTON-SUPER-MARE AVON BS24 7DD UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MS EMMA LEONIE TOWLER

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR WARWICK LEAMAN

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN UNITED KINGDOM

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED HAIR & NAILS BY ALEXANDAR LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

01/05/091 May 2009 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