QX GLOBAL GROUP LTD

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 Group of companies' accounts made up to 2024-03-31

View Document

30/04/2530 April 2025 Resolutions

View Document

10/02/2510 February 2025 Second filing of the annual return made up to 2015-10-07

View Document

31/01/2531 January 2025 Statement of capital on 2023-03-17

View Document

31/01/2531 January 2025 Statement of capital on 2021-01-02

View Document

31/01/2531 January 2025 Cancellation of shares. Statement of capital on 2021-01-02

View Document

31/01/2531 January 2025 Cancellation of shares. Statement of capital on 2023-03-17

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2023-02-12

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-12-03

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-12-16

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2022-01-14

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2023-02-14

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2019-10-07

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2018-10-07

View Document

29/01/2529 January 2025 Second filing of a statement of capital following an allotment of shares on 2014-01-02

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2020-10-07

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2021-10-07

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2022-10-07

View Document

29/01/2529 January 2025 Second filing of the annual return made up to 2014-03-19

View Document

29/01/2529 January 2025 Second filing of the annual return made up to 2015-09-25

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2016-10-07

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2023-10-07

View Document

29/01/2529 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-01-05

View Document

29/01/2529 January 2025 Second filing of a statement of capital following an allotment of shares on 2020-10-08

View Document

29/01/2529 January 2025 Second filing of a statement of capital following an allotment of shares on 2015-08-27

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2017-10-07

View Document

20/08/2420 August 2024 Registration of charge 064815000005, created on 2024-08-14

View Document

20/08/2420 August 2024 Registration of charge 064815000007, created on 2024-08-14

View Document

20/08/2420 August 2024 Registration of charge 064815000006, created on 2024-08-14

View Document

08/08/248 August 2024 Notification of Gemini Bidco Limited as a person with significant control on 2024-08-06

View Document

08/08/248 August 2024 Cessation of Catherine Elizabeth Robinson as a person with significant control on 2024-08-06

View Document

08/08/248 August 2024 Cessation of Christopher Eric Robinson as a person with significant control on 2024-08-06

View Document

05/08/245 August 2024 Satisfaction of charge 064815000004 in full

View Document

05/08/245 August 2024 Satisfaction of charge 064815000002 in full

View Document

05/08/245 August 2024 Satisfaction of charge 064815000003 in full

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Amended group of companies' accounts made up to 2023-03-31

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Termination of appointment of Christopher Eric Robinson as a director on 2024-07-05

View Document

09/07/249 July 2024 Second filing of Confirmation Statement dated 2016-10-07

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Statement of capital on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

28/06/2428 June 2024

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2418 June 2024 Notification of Catherine Elizabeth Robinson as a person with significant control on 2016-04-06

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

17/01/2417 January 2024 Director's details changed for Mr. Snehal Patel on 2024-01-17

View Document

19/10/2319 October 2023 Secretary's details changed for Kate Simpson on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

14/08/2314 August 2023

View Document

10/08/2310 August 2023

View Document

03/07/233 July 2023 Director's details changed for Mr. Shomindra Chakravarti on 2023-06-20

View Document

03/07/233 July 2023 Director's details changed for Mr. Frank Andrew Robinson on 2023-06-20

View Document

03/07/233 July 2023 Director's details changed for Mr. Frank Andrew Robinson on 2023-06-20

View Document

30/06/2330 June 2023 Director's details changed for Mr. Shomindra Chakravarti on 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Mr. Shomindra Chakravarti as a director on 2023-06-20

View Document

29/06/2329 June 2023 Appointment of Mr. Snehal Patel as a director on 2023-06-20

View Document

29/06/2329 June 2023 Appointment of Mr. Frank Andrew Robinson as a director on 2023-06-20

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Statement of capital on 2023-03-17

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

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

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

10/01/2310 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/11/2229 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/11/2214 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

25/11/2125 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

29/09/2129 September 2021 Director's details changed for Christopher Eric Robinson on 2021-09-18

View Document

29/06/2129 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

22/03/2122 March 2021 Cancellation of shares. Statement of capital on 2021-01-02

View Document

20/03/2120 March 2021 Statement of capital on 2021-01-02

View Document

20/03/2120 March 2021 ARTICLES OF ASSOCIATION

View Document

20/03/2120 March 2021 02/01/21 STATEMENT OF CAPITAL GBP 90275

View Document

20/03/2120 March 2021 ADOPT ARTICLES 05/01/2021

View Document

20/03/2120 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/2120 March 2021 05/01/21 STATEMENT OF CAPITAL GBP 840275.00

View Document

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 RETURN OF PURCHASE OF OWN SHARES 01/09/20 TREASURY CAPITAL GBP 34950

View Document

25/11/2025 November 2020 RETURN OF PURCHASE OF OWN SHARES 16/09/20 TREASURY CAPITAL GBP 34850

View Document

25/11/2025 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/2018 November 2020 Confirmation statement made on 2020-10-07 with updates

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 465275

View Document

12/10/2012 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 464300

View Document

12/10/2012 October 2020 Statement of capital following an allotment of shares on 2020-10-08

View Document

29/09/2029 September 2020 RETURN OF PURCHASE OF OWN SHARES 01/09/20 TREASURY CAPITAL GBP 32850

View Document

29/09/2029 September 2020 RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 33350

View Document

29/09/2029 September 2020 RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 33100

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064815000001

View Document

08/07/208 July 2020 COMPANY NAME CHANGED QX HOLDINGS LTD CERTIFICATE ISSUED ON 08/07/20

View Document

08/07/208 July 2020 Resolutions

View Document

08/07/208 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 Confirmation statement made on 2019-10-07 with updates

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES 15/03/19 TREASURY CAPITAL GBP 2775

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES 24/04/19 TREASURY CAPITAL GBP 2850

View Document

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

View Accounts

22/03/1922 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES 08/02/19 TREASURY CAPITAL GBP 2525

View Document

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

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES 28/09/18 TREASURY CAPITAL GBP 2300

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 Confirmation statement made on 2018-10-07 with updates

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

07/03/187 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 2200

View Document

17/11/1717 November 2017 RETURN OF PURCHASE OF OWN SHARES 31/10/17 TREASURY CAPITAL GBP 1200

View Document

08/11/178 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 Confirmation statement made on 2017-10-07 with updates

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 200

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES 22/03/17 TREASURY CAPITAL GBP 150

View Document

05/04/175 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

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

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 Confirmation statement made on 2016-10-07 with updates

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 FILE SH08/SH10, UPDATE REG OF MEMBERS 23/06/2016

View Document

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

View Accounts

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

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 2015-09-25 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 22375

View Document

24/09/1524 September 2015 Statement of capital following an allotment of shares on 2015-08-27

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

11/07/1411 July 2014 Resolutions

View Document

11/07/1411 July 2014 Resolutions

View Document

11/07/1411 July 2014 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/1411 July 2014 Statement of capital following an allotment of shares on 2014-01-02

View Document

11/07/1411 July 2014 Memorandum and Articles of Association

View Document

11/07/1411 July 2014 02/01/14 STATEMENT OF CAPITAL GBP 461000

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 2014-03-19 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CASTLE CHAMBERS OFF MILL BRIDGE SKIPTON NORTH YORKSHIRE BD23 1NJ

View Document

25/06/1325 June 2013 Registered office address changed from , Castle Chambers Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ on 2013-06-25

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC ROBINSON / 25/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KATE SIMPSON / 25/06/2013

View Document

20/05/1320 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 86000

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC ROBINSON / 18/03/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE SIMPSON / 18/03/2010

View Document

23/07/1023 July 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0929 May 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM HIGH CORN MILL, CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

23/01/0823 January 2008 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