Q GROUP TECHNOLOGY LTD

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Anthony Simeon Harper on 2021-12-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 9062.626

View Document

24/06/2024 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 9062.626

View Document

22/06/2022 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 6518.75

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 3018.75

View Document

04/01/194 January 2019 27/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 28/04/17 STATEMENT OF CAPITAL GBP 1018.75

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS DODD / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMEON HARPER / 02/05/2018

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SIMEON HARPER / 25/04/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS DODD / 27/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SIMEON HARPER / 27/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS DODD / 27/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 05/12/16 STATEMENT OF CAPITAL GBP 900

View Document

26/07/1726 July 2017 05/12/16 STATEMENT OF CAPITAL GBP 500

View Document

26/07/1726 July 2017 05/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/03/179 March 2017 SUB-DIVISION 29/11/16

View Document

29/12/1629 December 2016 SHARES SUBDIVIDED 29/11/2016

View Document

19/12/1619 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED MY PROJECT Q LTD CERTIFICATE ISSUED ON 19/12/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 11 LONGCROFT LANE MARSTON MORETAINE BEDFORD MK43 0RQ UNITED KINGDOM

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/10/1512 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/1524 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ANTHONY SIMEON HARPER

View Document

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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