Q6 HOLDINGS LTD

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire, United Kingdom
StatusACTIVE
Company No.10499038
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

Q6 HOLDINGS LTD is an active private limited company with number 10499038. It was incorporated 7 years, 6 months, 7 days ago, on 28 November 2016. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Mccready Mortensen

Appointment date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Andrew Gregory Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 10 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Ian Charles Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Paul Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Gregory Lewis

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ord

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Ellard

Appointment date: 2021-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Page

Cessation date: 2021-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon David Islip

Cessation date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Page

Termination date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Islip

Termination date: 2021-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Brandon

Cessation date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-02

Officer name: Russell Brandon

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-02

Officer name: Sarah Louise Ellard

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-02

Psc name: Chemring Group Plc

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 15 Chester Road Wimbledon London SW19 4TS England

Change date: 2021-06-14

New address: Roke Manor Old Salisbury Romsey Hampshire SO51 0ZN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-18

Psc name: Mr. Simon David Islip

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Brandon

Change date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr. Simon David Islip

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Russell Brandon

Change date: 2020-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jul 2020

Action Date: 06 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-06

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/11/2018

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 10.418 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Scott Page

Change date: 2018-04-23

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Russell Brandon

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Islip

Notification date: 2018-04-23

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Islip

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Brandon

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENTIA CONSULTING LTD

27 CROSSFELL,BRACKNELL,RG12 7RX

Number:09619565
Status:ACTIVE
Category:Private Limited Company

COMSERV LIMITED

C/O LESSER & CO,NORTH CHINGFORD,E4 6AG

Number:03596268
Status:ACTIVE
Category:Private Limited Company

FAO RECRUITMENT LIMITED

21 ROBERT ROAD,SHEFFIELD,S8 7TL

Number:09296772
Status:ACTIVE
Category:Private Limited Company

FINFORTE LIMITED

4 PEMBROKE AVENUE,PINNER,HA5 1JP

Number:09030516
Status:ACTIVE
Category:Private Limited Company

LIBIDOO LIMITED

D8 D8, ACRE BUSINESS PARK ACRE RD,READING,RG2 0SA

Number:11967349
Status:ACTIVE
Category:Private Limited Company

LIZZY CLOTHING LTD

19 FLEET ROAD,LONDON,NW3 2QR

Number:11008035
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