Q ACCOUNTANTS LTD
Status | ACTIVE |
Company No. | 09744355 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
Q ACCOUNTANTS LTD is an active private limited company with number 09744355. It was incorporated 8 years, 9 months, 13 days ago, on 21 August 2015. The company address is 411 Oxford Street 411 Oxford Street, London, W1C 2PE, England.
Company Fillings
Capital variation of rights attached to shares
Date: 03 Mar 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Mar 2024
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 24 Jan 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 24 Jan 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Resolution
Date: 13 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital variation of rights attached to shares
Date: 05 Oct 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Oct 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 25 Sep 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Sep 2023
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Farid Gasanov
Change date: 2023-09-06
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Farid Gasanov
Change date: 2023-09-06
Documents
Capital name of class of shares
Date: 30 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital name of class of shares
Date: 15 Nov 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 15 Nov 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2022
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Mr Daniel John Batham
Documents
Capital name of class of shares
Date: 09 Feb 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 09 Feb 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 09 Feb 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Feb 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 08 Feb 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 08 Feb 2022
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Farid Gasanov
Change date: 2022-01-12
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-24
Charge number: 097443550001
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 11 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-11
Officer name: Mr Daniel John Batham
Documents
Resolution
Date: 22 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-03
Officer name: Mr Farid Gasanov
Documents
Change to a person with significant control
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Farid Gasanov
Change date: 2021-11-03
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-26
Officer name: Mr Farid Gasanov
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
New address: 411 Oxford Street Office 1.01 London W1C 2PE
Old address: 82 Rivington Street Unit 1 London EC2A 3AZ United Kingdom
Change date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Resolution
Date: 09 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-17
Capital : 111.1111 GBP
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-13
Officer name: Mr Daniel John Batham
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-23
New address: 82 Rivington Street Unit 1 London EC2A 3AZ
Old address: 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT England
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT
Old address: 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY England
Change date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY England
New address: 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: 5 Floor, 114 Whitechapel High Street London SE17 3BY England
New address: 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 5 Floor, 114 Whitechapel High Street London SE17 3BY
Old address: Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England
Change date: 2020-06-04
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
New address: Unit 1 First Floor 82 Rivington Street London EC2A 3AZ
Old address: 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT England
Change date: 2020-06-01
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Batham
Change date: 2020-04-10
Documents
Capital variation of rights attached to shares
Date: 31 Mar 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Mar 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 25 Mar 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Mar 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 30 Jan 2020
Action Date: 25 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-25
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-11
Psc name: Farid Gasanov
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
New address: 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT
Old address: 5 Floor, the Relay Building Whitechapel High Street London E1 7PT United Kingdom
Change date: 2020-01-10
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Farid Gasanov
Change date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT United Kingdom
New address: 5 Floor, the Relay Building Whitechapel High Street London E1 7PT
Documents
Capital alter shares subdivision
Date: 07 Nov 2019
Action Date: 25 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-25
Documents
Change to a person with significant control
Date: 26 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-25
Psc name: Mr Farid Gasanov
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Batham
Change date: 2019-09-12
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr Daniel John Batham
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
New address: 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT
Change date: 2019-03-28
Old address: 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT England
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT United Kingdom
Change date: 2019-03-28
New address: 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT
Documents
Resolution
Date: 08 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-28
New address: 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT
Old address: Fourth Floor the Relay Building Whitechapel High Street London E1 7PT England
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
Old address: The Relay Building 114 Whitechapel High Street London E1 7PT England
New address: Fourth Floor the Relay Building Whitechapel High Street London E1 7PT
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Old address: 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom
New address: The Relay Building 114 Whitechapel High Street London E1 7PT
Change date: 2018-09-25
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Batham
Appointment date: 2018-06-01
Documents
Change account reference date company previous extended
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Confirmation statement with no updates
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 21 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-28
Officer name: Farid Gasanov
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Old address: 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom
Change date: 2016-04-29
New address: 106 Printworks 22 Amelia Street London SE17 3BY
Documents
Some Companies
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 11335208 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 06942510 |
Status: | ACTIVE |
Category: | Private Limited Company |
3C PEMBRIDGE SQUARE,LONDON,W2 4EW
Number: | 10362424 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GOUGH SQUARE,LONDON,EC4A 3DW
Number: | 07446850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH COTTAGE,LYMINGTON,SO41 8FT
Number: | 10874374 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WESTFIELD ROAD,HERTFORDSHIRE,AL5 4HW
Number: | 01637120 |
Status: | ACTIVE |
Category: | Private Limited Company |