Q & A FINANCIAL PLANNING LIMITED

87 Sir John Killick Road, Ashford, TN23 3SL, Kent, England
StatusACTIVE
Company No.07647053
CategoryPrivate Limited Company
Incorporated25 May 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

Q & A FINANCIAL PLANNING LIMITED is an active private limited company with number 07647053. It was incorporated 12 years, 11 months, 28 days ago, on 25 May 2011. The company address is 87 Sir John Killick Road, Ashford, TN23 3SL, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: C/O Fsr Accountancy Services Ltd Mpt House Brunswick Road Ashford Kent TN23 1EL

Change date: 2020-02-26

New address: 87 Sir John Killick Road Ashford Kent TN23 3SL

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Colin Martin Quinn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Robert Gordon Ayley

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Ayley

Termination date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Colin Martin Quinn

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-15

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gordon Ayley

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-12

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: C/O Barbara Richards Accountant Ltd 1a High Street Lenham Maidstone Kent ME17 2QD England

Change date: 2012-10-12

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cq solutions LIMITED\certificate issued on 21/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: Suite 4 the Oast Church Farm Ulcombe Hill Maidstone Kent ME17 1DN United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dave quinn & co LIMITED\certificate issued on 11/08/11

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Martin Quinn

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09215259
Status:ACTIVE
Category:Private Limited Company

B.P. MCKEEFRY HOLDINGS LIMITED

114 GROVE ROAD,CO LONDONDERRY,BT46 5QZ

Number:NI064820
Status:ACTIVE
Category:Private Limited Company

BOUNCE COURIER LTD

86 PARK ROAD,BLACKPOOL,FY1 4ES

Number:11198214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAISY-I LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06598196
Status:ACTIVE
Category:Private Limited Company

GARDRILLS INVESTMENTS LIMITED

4 WARHAM ROAD,,CR2 6LA

Number:00600787
Status:ACTIVE
Category:Private Limited Company

PENGAM M.O.T & REPAIR CENTRE LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:11372679
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