Q2GLOBAL MARKETING SERVICES LIMITED

Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusACTIVE
Company No.10270482
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

Q2GLOBAL MARKETING SERVICES LIMITED is an active private limited company with number 10270482. It was incorporated 7 years, 10 months, 19 days ago, on 11 July 2016. The company address is Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 26 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-10

Psc name: Mrs Lynn Margaret Quartermaine

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-10

Officer name: Mrs Lynn Margaret Quartermaine

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ramsay Quartermaine

Change date: 2022-07-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Ramsay Quartermaine

Change date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 15 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 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: 12 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Ian Ramsay Quartermaine

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mrs Lynn Margaret Quartermaine

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mrs Lynn Margaret Quartermaine

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Ian Ramsay Quartermaine

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Margaret Quartermaine

Change date: 2018-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Ramsay Quartermaine

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Ian Ramsay Quartermaine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Change date: 2018-07-24

Old address: 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Margaret Quartermaine

Change date: 2018-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Ramsay Quartermaine

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ramsay Quartermaine

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynn Margaret Quartermaine

Notification date: 2016-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Ramsay Quartermaine

Notification date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOMALOUS CONSULTING LTD

3RD FLOOR, 12,LONDON,EC4A 3DW

Number:10218155
Status:ACTIVE
Category:Private Limited Company

CULLIS ENGINEERING SERVICES LIMITED

ST GEORGES HOUSE,HUNTINGDON,PE29 3GH

Number:04651236
Status:ACTIVE
Category:Private Limited Company

FENLAND AVIATION LTD

FENLAND MANOR HOLBEACH ST JOHNS,LINCOLNSHIRE,PE12 8RQ

Number:11581652
Status:ACTIVE
Category:Private Limited Company

FRIGOGLASS FINANCE B.V.

BRANCH REGISTRATION,,

Number:FC034195
Status:ACTIVE
Category:Other company type

GRAY ELECTRICAL SERVICES LTD

101 CHANDLERS WAY,SOUTHEND ON SEA,SS2 5SE

Number:09434131
Status:ACTIVE
Category:Private Limited Company

MOTIVATE MUSLIM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11038173
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