Q ACCOUNTANTS LTD

411 Oxford Street 411 Oxford Street, London, W1C 2PE, England
StatusACTIVE
Company No.09744355
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

Capital name of class of shares

Date: 03 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 05 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 30 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 09 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 25 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jan 2020

Action Date: 25 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B E PROPERTY 1 LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11335208
Status:ACTIVE
Category:Private Limited Company

CJH CONSULTING LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:06942510
Status:ACTIVE
Category:Private Limited Company

CONDOR PARTNERS LIMITED

3C PEMBRIDGE SQUARE,LONDON,W2 4EW

Number:10362424
Status:ACTIVE
Category:Private Limited Company

DR MANISH RAVAL LTD

12 GOUGH SQUARE,LONDON,EC4A 3DW

Number:07446850
Status:ACTIVE
Category:Private Limited Company

JAMES WHYTE LTD

BEECH COTTAGE,LYMINGTON,SO41 8FT

Number:10874374
Status:ACTIVE
Category:Private Limited Company

MARKAKIS LIMITED

50 WESTFIELD ROAD,HERTFORDSHIRE,AL5 4HW

Number:01637120
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