TQ LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Termination of appointment of Jennifer Barbara Boucher as a director on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mr Gary Michael Hall as a director on 2022-10-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/07/1827 July 2018 CESSATION OF JENNIFER BARBARA BOUCHER AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR GARY MICHAEL HALL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY FIONA ROBINSON

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 10 FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/08/111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR GARRY BOUCHER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 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