QX BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

05/08/245 August 2024 Satisfaction of charge 080044260002 in full

View Document

12/07/2412 July 2024 Appointment of Snehal Mahendrabhai Patel as a director on 2024-07-05

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Eric Robinson as a director on 2024-07-05

View Document

12/07/2412 July 2024 Appointment of Frank Andrew Robinson as a director on 2024-07-05

View Document

12/07/2412 July 2024 Appointment of Mr. Shomindra Varindra Chakravarti as a director on 2024-07-05

View Document

07/06/247 June 2024 Cessation of Christopher Eric Robinson as a person with significant control on 2017-03-16

View Document

07/06/247 June 2024 Notification of Qx Global Group Ltd as a person with significant control on 2016-04-06

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-03-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/04/235 April 2023 Secretary's details changed for Ms Kate Simpson on 2023-04-01

View Document

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

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/04/229 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080044260001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC ROBINSON / 14/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAVI KURANI

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Confirmation statement made on 2017-03-21 with updates

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAVI GUPTA

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL GUPTA

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED DMC BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 25/09/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA BICKLEY

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR RAVI KURANI

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS PAMELA LESLEY BICKLEY

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED HEALTHCARE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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