QX GLOBAL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Group of companies' accounts made up to 2024-03-31 |
30/04/2530 April 2025 | Resolutions |
10/02/2510 February 2025 | Second filing of the annual return made up to 2015-10-07 |
31/01/2531 January 2025 | Statement of capital on 2023-03-17 |
31/01/2531 January 2025 | Statement of capital on 2021-01-02 |
31/01/2531 January 2025 | Cancellation of shares. Statement of capital on 2021-01-02 |
31/01/2531 January 2025 | Cancellation of shares. Statement of capital on 2023-03-17 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2023-02-12 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-12-03 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-12-16 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2022-01-14 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2023-02-14 |
30/01/2530 January 2025 | Second filing of a statement of capital following an allotment of shares on 2023-03-30 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2019-10-07 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2018-10-07 |
29/01/2529 January 2025 | Second filing of a statement of capital following an allotment of shares on 2014-01-02 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2020-10-07 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2021-10-07 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2022-10-07 |
29/01/2529 January 2025 | Second filing of the annual return made up to 2014-03-19 |
29/01/2529 January 2025 | Second filing of the annual return made up to 2015-09-25 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2016-10-07 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2023-10-07 |
29/01/2529 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-01-05 |
29/01/2529 January 2025 | Second filing of a statement of capital following an allotment of shares on 2020-10-08 |
29/01/2529 January 2025 | Second filing of a statement of capital following an allotment of shares on 2015-08-27 |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2017-10-07 |
20/08/2420 August 2024 | Registration of charge 064815000005, created on 2024-08-14 |
20/08/2420 August 2024 | Registration of charge 064815000007, created on 2024-08-14 |
20/08/2420 August 2024 | Registration of charge 064815000006, created on 2024-08-14 |
08/08/248 August 2024 | Notification of Gemini Bidco Limited as a person with significant control on 2024-08-06 |
08/08/248 August 2024 | Cessation of Catherine Elizabeth Robinson as a person with significant control on 2024-08-06 |
08/08/248 August 2024 | Cessation of Christopher Eric Robinson as a person with significant control on 2024-08-06 |
05/08/245 August 2024 | Satisfaction of charge 064815000004 in full |
05/08/245 August 2024 | Satisfaction of charge 064815000002 in full |
05/08/245 August 2024 | Satisfaction of charge 064815000003 in full |
29/07/2429 July 2024 | Statement of company's objects |
24/07/2424 July 2024 | Resolutions |
24/07/2424 July 2024 | Amended group of companies' accounts made up to 2023-03-31 |
24/07/2424 July 2024 | Memorandum and Articles of Association |
18/07/2418 July 2024 | Change of share class name or designation |
11/07/2411 July 2024 | Termination of appointment of Christopher Eric Robinson as a director on 2024-07-05 |
09/07/249 July 2024 | Second filing of Confirmation Statement dated 2016-10-07 |
03/07/243 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Cancellation of shares. Statement of capital on 2024-06-21 |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | |
28/06/2428 June 2024 | Statement of capital on 2024-06-28 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with updates |
28/06/2428 June 2024 | |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-03-31 |
18/06/2418 June 2024 | Notification of Catherine Elizabeth Robinson as a person with significant control on 2016-04-06 |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-02-12 |
17/01/2417 January 2024 | Director's details changed for Mr. Snehal Patel on 2024-01-17 |
19/10/2319 October 2023 | Secretary's details changed for Kate Simpson on 2023-10-19 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-07 with updates |
14/08/2314 August 2023 | |
10/08/2310 August 2023 | |
03/07/233 July 2023 | Director's details changed for Mr. Shomindra Chakravarti on 2023-06-20 |
03/07/233 July 2023 | Director's details changed for Mr. Frank Andrew Robinson on 2023-06-20 |
03/07/233 July 2023 | Director's details changed for Mr. Frank Andrew Robinson on 2023-06-20 |
30/06/2330 June 2023 | Director's details changed for Mr. Shomindra Chakravarti on 2023-06-30 |
29/06/2329 June 2023 | Appointment of Mr. Shomindra Chakravarti as a director on 2023-06-20 |
29/06/2329 June 2023 | Appointment of Mr. Snehal Patel as a director on 2023-06-20 |
29/06/2329 June 2023 | Appointment of Mr. Frank Andrew Robinson as a director on 2023-06-20 |
27/06/2327 June 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Statement of capital on 2023-03-17 |
12/04/2312 April 2023 | Cancellation of shares. Statement of capital on 2023-03-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2023-02-14 |
10/01/2310 January 2023 | Purchase of own shares. Shares purchased into treasury: |
29/11/2229 November 2022 | Purchase of own shares. Shares purchased into treasury: |
14/11/2214 November 2022 | Purchase of own shares. Shares purchased into treasury: |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Purchase of own shares. Shares purchased into treasury: |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-16 |
10/12/2110 December 2021 | Statement of capital following an allotment of shares on 2021-12-03 |
25/11/2125 November 2021 | Purchase of own shares. Shares purchased into treasury: |
09/11/219 November 2021 | Confirmation statement made on 2021-10-07 with updates |
29/09/2129 September 2021 | Director's details changed for Christopher Eric Robinson on 2021-09-18 |
29/06/2129 June 2021 | Purchase of own shares. Shares purchased into treasury: |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | Cancellation of shares. Statement of capital on 2021-01-02 |
20/03/2120 March 2021 | Statement of capital on 2021-01-02 |
20/03/2120 March 2021 | ARTICLES OF ASSOCIATION |
20/03/2120 March 2021 | 02/01/21 STATEMENT OF CAPITAL GBP 90275 |
20/03/2120 March 2021 | ADOPT ARTICLES 05/01/2021 |
20/03/2120 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/03/2120 March 2021 | 05/01/21 STATEMENT OF CAPITAL GBP 840275.00 |
19/03/2119 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
10/12/2010 December 2020 | RETURN OF PURCHASE OF OWN SHARES 01/09/20 TREASURY CAPITAL GBP 34950 |
25/11/2025 November 2020 | RETURN OF PURCHASE OF OWN SHARES 16/09/20 TREASURY CAPITAL GBP 34850 |
25/11/2025 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
18/11/2018 November 2020 | Confirmation statement made on 2020-10-07 with updates |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
18/11/2018 November 2020 | 05/11/20 STATEMENT OF CAPITAL GBP 465275 |
12/10/2012 October 2020 | 08/10/20 STATEMENT OF CAPITAL GBP 464300 |
12/10/2012 October 2020 | Statement of capital following an allotment of shares on 2020-10-08 |
29/09/2029 September 2020 | RETURN OF PURCHASE OF OWN SHARES 01/09/20 TREASURY CAPITAL GBP 32850 |
29/09/2029 September 2020 | RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 33350 |
29/09/2029 September 2020 | RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 33100 |
07/09/207 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064815000001 |
08/07/208 July 2020 | COMPANY NAME CHANGED QX HOLDINGS LTD CERTIFICATE ISSUED ON 08/07/20 |
08/07/208 July 2020 | Resolutions |
08/07/208 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | Confirmation statement made on 2019-10-07 with updates |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
17/09/1917 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/06/195 June 2019 | RETURN OF PURCHASE OF OWN SHARES 15/03/19 TREASURY CAPITAL GBP 2775 |
05/06/195 June 2019 | RETURN OF PURCHASE OF OWN SHARES 24/04/19 TREASURY CAPITAL GBP 2850 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
19/03/1919 March 2019 | RETURN OF PURCHASE OF OWN SHARES 08/02/19 TREASURY CAPITAL GBP 2525 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | RETURN OF PURCHASE OF OWN SHARES 28/09/18 TREASURY CAPITAL GBP 2300 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
19/10/1819 October 2018 | Confirmation statement made on 2018-10-07 with updates |
17/09/1817 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/09/1817 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/11/1729 November 2017 | RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 2200 |
17/11/1717 November 2017 | RETURN OF PURCHASE OF OWN SHARES 31/10/17 TREASURY CAPITAL GBP 1200 |
08/11/178 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1718 October 2017 | Confirmation statement made on 2017-10-07 with updates |
18/10/1718 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1718 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1718 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
02/08/172 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
02/08/172 August 2017 | RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 200 |
12/07/1712 July 2017 | RETURN OF PURCHASE OF OWN SHARES 22/03/17 TREASURY CAPITAL GBP 150 |
05/04/175 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
21/10/1621 October 2016 | Confirmation statement made on 2016-10-07 with updates |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
14/07/1614 July 2016 | FILE SH08/SH10, UPDATE REG OF MEMBERS 23/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual return made up to 2015-09-25 with full list of shareholders |
29/09/1529 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
24/09/1524 September 2015 | 27/08/15 STATEMENT OF CAPITAL GBP 22375 |
24/09/1524 September 2015 | Statement of capital following an allotment of shares on 2015-08-27 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Resolutions |
11/07/1411 July 2014 | Resolutions |
11/07/1411 July 2014 | EXEMPTION FROM APPOINTING AUDITORS |
11/07/1411 July 2014 | Statement of capital following an allotment of shares on 2014-01-02 |
11/07/1411 July 2014 | Memorandum and Articles of Association |
11/07/1411 July 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 461000 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 2014-03-19 with full list of shareholders |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CASTLE CHAMBERS OFF MILL BRIDGE SKIPTON NORTH YORKSHIRE BD23 1NJ |
25/06/1325 June 2013 | Registered office address changed from , Castle Chambers Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ on 2013-06-25 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC ROBINSON / 25/06/2013 |
25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATE SIMPSON / 25/06/2013 |
20/05/1320 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/1320 May 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 86000 |
12/04/1312 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
06/06/116 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC ROBINSON / 18/03/2010 |
23/07/1023 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATE SIMPSON / 18/03/2010 |
23/07/1023 July 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
13/07/1013 July 2010 | FIRST GAZETTE |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS; AMEND |
29/05/0929 May 2009 | |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM HIGH CORN MILL, CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL |
27/03/0927 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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