Q2Q COMMUNICATIONS LIMITED

Westminster House Westminster House, Richmond Upon Thames, TW9 2ND, Surrey
StatusACTIVE
Company No.02967311
CategoryPrivate Limited Company
Incorporated13 Sep 1994
Age29 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

Q2Q COMMUNICATIONS LIMITED is an active private limited company with number 02967311. It was incorporated 29 years, 8 months, 5 days ago, on 13 September 1994. The company address is Westminster House Westminster House, Richmond Upon Thames, TW9 2ND, Surrey.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-08

Psc name: Q2Q Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-25

Psc name: Q2Q Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Anthony Michael Breger

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew John Ridler

Cessation date: 2021-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Stephen David Kew

Cessation date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-10-02

Psc name: Matthew John Ridler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-22

Officer name: Anthony Michael Breger

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Anthony Michael Breger

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: Europa House Church Street Old Isleworth Middlesex TW7 6DA

Change date: 2014-03-18

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Ridler

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Brown

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Stephen David Kew

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Michael Breger

Change date: 2010-09-13

Documents

View document PDF

Accounts amended with made up date

Date: 03 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Michael Breger

Change date: 2010-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: Third Floor, Europa House Church Street Isleworth Middlesex TW7 6DA England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: Swan Court Swan Street Isleworth Middlesex TW7 6RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from city wharf new bailey street manchester lancashire M3 5ER

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/09/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 23/09/94 from: 129 queen street cardiff CF1 4BJ

Documents

View document PDF

Incorporation company

Date: 13 Sep 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE KITCHENS DIRECT LIMITED

GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG

Number:08130409
Status:LIQUIDATION
Category:Private Limited Company

CERAMIX LIMITED

370 BRADFORD ROAD,WEST YORKSHIRE,HD6 4DJ

Number:02353247
Status:ACTIVE
Category:Private Limited Company

DOUGH&CO COLCHESTER LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:10905355
Status:ACTIVE
Category:Private Limited Company

FEARLESS CONSULTING LIMITED

EDELMAN HOUSE, 1238 HIGH ROAD,LONDON,N20 0LH

Number:05572647
Status:ACTIVE
Category:Private Limited Company

LEANWORKS LTD

77 WICKLOW STREET,LONDON,WC1X 9JY

Number:07934000
Status:ACTIVE
Category:Private Limited Company

PEGASUS EQUESTRIAN LIMITED

CITY HOUSE,FAILSWORTH,M35 9AN

Number:06193205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source