Q2GLOBAL MARKETING SERVICES LIMITED
Status | ACTIVE |
Company No. | 10270482 |
Category | Private Limited Company |
Incorporated | 11 Jul 2016 |
Age | 7 years, 10 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 MANOR HOLBEACH ST JOHNS,LINCOLNSHIRE,PE12 8RQ
Number: | 11581652 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC034195 |
Status: | ACTIVE |
Category: | Other company type |
101 CHANDLERS WAY,SOUTHEND ON SEA,SS2 5SE
Number: | 09434131 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11038173 |
Status: | ACTIVE |
Category: | Private Limited Company |