Q-STAT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-08-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-08-31

View Document

17/05/2217 May 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

26/04/2226 April 2022 Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS

View Document

26/04/2226 April 2022 Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / THE CHARACTER GROUP PLC / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP

View Document

13/06/0813 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 AUDITOR'S RESIGNATION

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 AUDITOR'S RESIGNATION

View Document

24/08/0524 August 2005 RETURN MADE UP TO 11/08/05; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/08/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/08/02; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/08/01; NO CHANGE OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED UNIVERSAL CONCEPTS LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 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