Q7 GROUP LIMITED

3 Hagley Court North 3 Hagley Court North, Dudley, DY5 1XF, United Kingdom
StatusACTIVE
Company No.05885154
CategoryPrivate Limited Company
Incorporated24 Jul 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

Q7 GROUP LIMITED is an active private limited company with number 05885154. It was incorporated 17 years, 10 months, 11 days ago, on 24 July 2006. The company address is 3 Hagley Court North 3 Hagley Court North, Dudley, DY5 1XF, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 26 Apr 2024

Action Date: 25 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-26

New date: 2023-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2021

Action Date: 26 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-27

New date: 2020-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shama Zara Ahmed

Change date: 2020-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shama Zara Ahmed

Change date: 2020-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mr Qaiser Akbar Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 3 Hagley Court North the Waterfront Dudley DY5 1XF

Change date: 2020-05-21

Old address: Radclyffe House 66-68 Hagley Road Edgbaston Birmingham West Midlands B16 8PF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 67 Old Meeting Street West Bromwich West Midlands B70 9SR

New address: Radclyffe House 66-68 Hagley Road Edgbaston Birmingham West Midlands B16 8PF

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mrs Shama Zara Ahmed

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Qaiser Akbar Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shama Ahmed

Termination date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Qaiser Akbar Ahmed

Change date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mrs Shama Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2019

Action Date: 27 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-28

New date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-29

New date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-09

Charge number: 058851540002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-07-30

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peaches day nursery LIMITED\certificate issued on 28/03/15

Documents

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shama Ahmed

Change date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Qaiser Akbar Ahmed

Change date: 2012-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Qaiser Ahmed

Change date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: 131 Cherry Orchard Road Birmingham B20 2JZ

Change date: 2012-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Shama Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 24 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shama Ahmed

Change date: 2009-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 24 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-24

Officer name: Qaiser Ahmed

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 24 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-24

Officer name: Qaiser Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: 47 Lexden Drive Chadwell Heath Romford Essex RM6 4TJ

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUTKA ARCHITECTS & DESIGNERS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:04293860
Status:ACTIVE
Category:Private Limited Company

FOXLEA MANOR PERFUMERY COMPANY LIMITED(THE)

ASHLEY HOUSE,RICHMOND,TW9 1HY

Number:01688527
Status:LIQUIDATION
Category:Private Limited Company

KHURANA GROCERS (UK) LIMITED

62-64 HERRICK ROAD,BIRMINGHAM,B8 1PG

Number:08688977
Status:ACTIVE
Category:Private Limited Company

KOTA HALUS LIMITED

C/O SEKOTS SECRETARIAL SERVICES,673 NATHAN ROAD,

Number:FC023184
Status:ACTIVE
Category:Other company type

ONE NETWORK CONSULTING LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11367287
Status:ACTIVE
Category:Private Limited Company

RL CONSULTANCY (UK) LTD

C/O HJS ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:06679541
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