QB MCMAHON LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Registered office address changed to PO Box 4385, 13985801 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

23/01/2523 January 2025 Registered office address changed from Unit a7, Bizspace Buisness Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-01-23

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2023-03-17 with updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/07/2325 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL to Unit a7, Bizspace Buisness Park Kings Road Tyseley Birmingham B11 2AL on 2023-04-24

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/01/236 January 2023 Cessation of Sophie White as a person with significant control on 2022-05-16

View Document

06/01/236 January 2023 Notification of Elmar Bacani as a person with significant control on 2022-05-16

View Document

01/12/221 December 2022 Registered office address changed from 25 Dean Court Dukinfield SK16 4NX England to Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-12-01

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